Company Information for TENNYSON INSURANCE LIMITED
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
TENNYSON INSURANCE LIMITED | ||
Legal Registered Office | ||
THE ZURICH CENTRE 3000 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7JZ Other companies in SW8 | ||
Previous Names | ||
|
Company Number | 03027496 | |
---|---|---|
Company ID Number | 03027496 | |
Date formed | 1995-02-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-11-05 07:29:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ZURICH CORPORATE SECRETARY (UK) LIMITED |
||
ANDREW MICHAEL JEPP |
||
HENRY GUY WARREN STANFORD |
||
ALLISON JANE WHITTINGTON |
||
GORDON JAMES WILMOTT |
||
SIMON CAMIER WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BERNARD ALAN BRIGGS |
Director | ||
SIMON JAMES KNEVETT BARRATT |
Company Secretary | ||
SIMON JAMES KNEVETT BARRATT |
Director | ||
DAVID WILLIAM BACHE |
Director | ||
MICHAEL WILLIAM GEORGE COLEMAN |
Director | ||
WILLIAM SACKVILLE GWYNNE LAWRENCE |
Company Secretary | ||
FRANCES SALLY CAROLYN COLEMAN |
Company Secretary | ||
FRANCES SALLY CAROLYN COLEMAN |
Director | ||
MICHAEL WILLIAM GEORGE COLEMAN |
Director | ||
PETER FRANCIS STITSON |
Director | ||
DAVID HALEY |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EFS FINANCIAL SERVICES LIMITED | Company Secretary | 2018-03-26 | CURRENT | 2000-12-29 | Active | |
ENDSLEIGH PENSION TRUSTEE LIMITED | Company Secretary | 2018-03-26 | CURRENT | 2006-05-05 | Active | |
ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED | Company Secretary | 2017-03-28 | CURRENT | 1904-09-15 | Active | |
DUNBAR ASSETS LIMITED | Company Secretary | 2016-01-24 | CURRENT | 1969-11-20 | Liquidation | |
ASHDALE LAND AND PROPERTY COMPANY LIMITED | Company Secretary | 2015-09-28 | CURRENT | 1949-07-15 | Active | |
ZURICH WHITELEY TRUST LIMITED | Company Secretary | 2015-09-23 | CURRENT | 1959-03-11 | Liquidation | |
ZURICH INSURANCE COMPANY (U.K.) LIMITED | Company Secretary | 2015-09-23 | CURRENT | 1942-11-02 | Active | |
EAGLE STAR SECURITIES LIMITED | Company Secretary | 2015-09-18 | CURRENT | 1992-11-20 | Liquidation | |
ZURICH WHITELEY INVESTMENT TRUST LIMITED | Company Secretary | 2015-09-18 | CURRENT | 1962-04-17 | Liquidation | |
ZURICH SPECIALTIES LONDON LIMITED | Company Secretary | 2015-09-17 | CURRENT | 1989-05-24 | Active | |
ZURICH BUILDING CONTROL SERVICES LIMITED | Company Secretary | 2015-09-17 | CURRENT | 2004-02-13 | Active | |
LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) | Company Secretary | 2015-09-17 | CURRENT | 1878-11-16 | Liquidation | |
ZGEE14 LIMITED | Company Secretary | 2015-09-17 | CURRENT | 1952-12-01 | Active | |
ZGEE15 LIMITED | Company Secretary | 2015-09-17 | CURRENT | 1955-11-18 | Liquidation | |
WREN INVESTMENTS LIMITED | Company Secretary | 2015-09-17 | CURRENT | 1970-12-23 | Liquidation | |
ESI FINANCING LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2000-11-20 | Liquidation | |
ZSL FINANCING LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2000-11-29 | Liquidation | |
ZURICH INTERNATIONAL (UK) LIMITED | Company Secretary | 2015-09-14 | CURRENT | 1894-06-11 | Active | |
ZURICH MARITIME SOLUTIONS (UK) LIMITED | Company Secretary | 2015-09-11 | CURRENT | 1921-03-01 | Active | |
SUNLEY HOMES LIMITED | Company Secretary | 2015-08-17 | CURRENT | 1940-07-30 | Liquidation | |
ZURICH MANAGEMENT SERVICES LIMITED | Company Secretary | 2015-08-12 | CURRENT | 1992-08-19 | Active | |
TRUST COMPANY OF SCOTLAND LIMITED (THE) | Company Secretary | 2015-08-12 | CURRENT | 1913-01-15 | Liquidation | |
EAGLE STAR DIRECT (CAMBERLEY) LIMITED | Company Secretary | 2015-07-28 | CURRENT | 1987-05-15 | Liquidation | |
ZURICH PROFESSIONAL LIMITED | Company Secretary | 2015-07-28 | CURRENT | 1998-05-28 | Active | |
EAGLE STAR DIRECT SERVICES LIMITED | Company Secretary | 2015-07-28 | CURRENT | 1999-09-16 | Liquidation | |
ZURICH GSG LIMITED | Company Secretary | 2015-07-28 | CURRENT | 1943-01-01 | Liquidation | |
ZURICH GSH LIMITED | Company Secretary | 2015-07-28 | CURRENT | 1969-09-22 | Active | |
ZGEE3 LIMITED | Company Secretary | 2015-07-28 | CURRENT | 1962-08-14 | Liquidation | |
ZURICH GLOBAL CORPORATE UK LIMITED | Company Secretary | 2015-07-09 | CURRENT | 1996-05-30 | Active | |
ZURICH TRANSITIONAL SERVICES LIMITED | Company Secretary | 2015-07-09 | CURRENT | 2001-01-29 | Active | |
ZPC CAPITAL LIMITED | Company Secretary | 2015-06-15 | CURRENT | 1988-10-17 | Liquidation | |
ZURICH EMPLOYMENT SERVICES LIMITED | Company Secretary | 2015-06-12 | CURRENT | 1929-11-22 | Active | |
ZURICH HOLDINGS (UK) LIMITED | Company Secretary | 2015-06-11 | CURRENT | 1988-10-18 | Active | |
ZURICH UK GENERAL EMPLOYEE SERVICES LIMITED | Company Secretary | 2015-06-09 | CURRENT | 1999-09-16 | Active | |
ZURICH UK GENERAL SERVICES LIMITED | Company Secretary | 2015-06-09 | CURRENT | 1999-09-16 | Active | |
ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED | Company Secretary | 2014-09-22 | CURRENT | 1993-12-22 | Active | |
ZURICH ADVICE NETWORK LIMITED | Company Secretary | 2014-09-08 | CURRENT | 1951-03-09 | Active | |
ZURICH COMMUNITY TRUST (UK) LIMITED | Company Secretary | 2014-07-03 | CURRENT | 1973-12-31 | Active | |
ZURICH GENERAL PARTNER (SCOTLAND) LIMITED | Company Secretary | 2014-06-20 | CURRENT | 2014-06-20 | Active | |
ZURICH PROJECT FINANCE (UK) LIMITED | Company Secretary | 2014-06-11 | CURRENT | 2014-06-11 | Active | |
EMBARK INVESTMENTS LIMITED | Company Secretary | 2014-05-22 | CURRENT | 1997-06-09 | Active | |
ALLIED DUNBAR HEALTHCARE MARKETING LIMITED | Company Secretary | 2014-04-09 | CURRENT | 1991-03-19 | Liquidation | |
ALLIED DUNBAR ASSURANCE PLC | Company Secretary | 2014-04-07 | CURRENT | 1965-11-30 | Active | |
ZURICH INDEPENDENT WEALTH MANAGEMENT LIMITED | Company Secretary | 2014-04-07 | CURRENT | 1987-01-13 | Liquidation | |
EAGLE STAR HOLDINGS LIMITED | Company Secretary | 2014-04-01 | CURRENT | 1979-02-22 | Active | |
ZURICH FINANCIAL SERVICES (UKISA) LIMITED | Company Secretary | 2014-03-25 | CURRENT | 1984-11-05 | Active | |
ZURICH FINANCE (UK) PLC | Company Secretary | 2014-03-18 | CURRENT | 2002-06-18 | Active | |
EAGLE STAR (LEASING) LIMITED | Company Secretary | 2014-03-17 | CURRENT | 1983-05-18 | Active | |
GROVEWOOD PROPERTY HOLDINGS LIMITED | Company Secretary | 2014-03-17 | CURRENT | 1935-03-14 | Liquidation | |
ACCESS FRANCHISE MANAGEMENT LIMITED | Company Secretary | 2014-03-17 | CURRENT | 1957-11-22 | Active | |
ZURICH PENSION TRUSTEES LIMITED | Company Secretary | 2014-03-17 | CURRENT | 1944-08-17 | Active | |
EMPLOYEE SERVICES LIMITED | Company Secretary | 2014-03-13 | CURRENT | 1980-08-27 | Active | |
ZURICH PENSIONS MANAGEMENT LIMITED | Company Secretary | 2014-03-13 | CURRENT | 2001-01-30 | Active | |
EAGLE STAR FARMS LIMITED | Company Secretary | 2014-03-10 | CURRENT | 1970-11-24 | Liquidation | |
EAGLE STAR ESTATES LIMITED | Company Secretary | 2014-03-10 | CURRENT | 1990-06-13 | Liquidation | |
STERLING ISA MANAGERS (NOMINEES) LIMITED | Company Secretary | 2014-02-24 | CURRENT | 2000-11-22 | Active | |
ZURICH INTERNATIONAL SOLUTIONS LIMITED | Company Secretary | 2014-02-20 | CURRENT | 1986-08-11 | Liquidation | |
ZURICH ASSURANCE LTD | Company Secretary | 2014-02-20 | CURRENT | 1990-01-02 | Active | |
ZURICH INTERMEDIARY GROUP LIMITED | Company Secretary | 2014-02-18 | CURRENT | 1985-04-29 | Active | |
STERLING ISA MANAGERS LIMITED | Company Secretary | 2014-02-13 | CURRENT | 1989-06-15 | Active | |
ZURICH FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2014-02-11 | CURRENT | 2001-08-02 | Liquidation | |
MENTIONLAND LIMITED | Company Secretary | 2014-02-11 | CURRENT | 1983-01-20 | Liquidation | |
EAGLE STAR GROUP HOLDINGS LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1962-09-06 | Liquidation | |
EAGLE STAR FORESTS LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1978-05-09 | Liquidation | |
LOGOBROOK LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1983-01-17 | Liquidation | |
EAGLE STAR LOANS LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1985-05-13 | Liquidation | |
DUNBAR SPORTS AND SOCIAL CLUB LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1986-03-06 | Liquidation | |
EAGLE STAR COMPUTER SERVICES LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1987-03-09 | Liquidation | |
EAGLE STAR MORTGAGES LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1988-12-08 | Liquidation | |
EAGLE STAR GROUP SERVICES LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1989-10-20 | Active | |
ZURICH TRAINING AND DEVELOPMENT SERVICES LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1991-06-27 | Liquidation | |
ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1997-02-07 | Liquidation | |
ZURICH LEISURE SERVICES LIMITED | Company Secretary | 2014-02-10 | CURRENT | 2000-02-29 | Liquidation | |
ALLIED DUNBAR FINANCIAL SERVICES LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1975-04-21 | Active | |
ALLIED DUNBAR PROPERTY SERVICES LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1940-07-27 | Liquidation | |
ALLIED DUNBAR PROVIDENT PLC | Company Secretary | 2014-02-10 | CURRENT | 1964-06-01 | Active | |
ALLIED DUNBAR ASSET MANAGEMENT LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1975-09-24 | Liquidation | |
MERITCLASS INVESTMENTS LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1985-11-12 | Liquidation | |
COMMUNITY TRUST SERVICES LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1991-08-08 | Liquidation | |
EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1997-08-20 | Liquidation | |
ZURICH ASSURANCE (2004) LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1975-11-19 | Liquidation | |
ZURICH COMPUTER SERVICES LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1982-10-20 | Liquidation | |
ZGEE16 LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1982-01-27 | Liquidation | |
HAWKCENTRAL LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1988-08-17 | Active | |
GROVEWOOD ENGINEERING LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1936-11-10 | Liquidation | |
GRAPHENE CAPITAL PARTNERS LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1982-11-11 | Active | |
NEARHEATH LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1984-05-04 | Active | |
ALLIED ZURICH LIMITED | Company Secretary | 2014-02-07 | CURRENT | 1998-03-05 | Active | |
ZURICH TRUSTEE COMPANY (UK) LIMITED | Company Secretary | 2014-02-04 | CURRENT | 2001-07-03 | Liquidation | |
ZURICH FINANCIAL SERVICES (UKISA) NOMINEES LIMITED | Company Secretary | 2014-02-03 | CURRENT | 1997-02-07 | Active | |
ZURICH COMMUNITY TRUST (UK) LIMITED | Director | 2016-07-26 | CURRENT | 1973-12-31 | Active | |
EXPRESSION INSURANCE SERVICES LIMITED | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES WILMOTT | ||
CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR HENRY GUY WARREN STANFORD | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR NIGEL CHRISTOPHER EMSON | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON CAMIER WRIGHT | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES GEORGE NICHOLS | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
Director's details changed for Mr David Charles George Nichols on 2022-12-14 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL JEPP | ||
DIRECTOR APPOINTED MR DAVID CHARLES GEORGE NICHOLS | ||
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES GEORGE NICHOLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL JEPP | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ZURICH CORPORATE SECRETARY (UK) LIMITED on 2021-11-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Andrew Michael Jepp on 2020-09-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Simon Camier Wright on 2019-12-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
AD02 | Register inspection address changed to Tricentre One New Bridge Square Swindon England SN1 1HN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 2084 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Michael Jepp on 2016-10-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD ALAN BRIGGS | |
AA01 | Current accounting period shortened from 31/03/16 TO 31/12/15 | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 2084 | |
SH01 | 30/06/15 STATEMENT OF CAPITAL GBP 2084 | |
AP01 | DIRECTOR APPOINTED JOHN BERNARD ALAN BRIGGS | |
RES13 | SEC 175 30/06/2015 | |
RES01 | ADOPT ARTICLES 15/07/15 | |
AP04 | Appointment of Zurich Corporate Secretary (Uk) Limited as company secretary on 2015-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES KNEVETT BARRATT | |
TM02 | Termination of appointment of Simon James Knevett Barratt on 2015-06-30 | |
AP01 | DIRECTOR APPOINTED ANDREW MICHAEL JEPP | |
AP01 | DIRECTOR APPOINTED ALLISON JANE WHITTINGTON | |
AP01 | DIRECTOR APPOINTED GORDON JAMES WILMOTT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM, 10 CLOISTERS HOUSE, 8 BATTERSEA PARK ROAD, LONDON, SW8 4BG | |
RES13 | JOHN BRIGGS, ANDREW JEPP, ALISON WHITTINGTON AND GORDON WILMOTT BE APPONTED AS DIRECTORS 29/04/2015 | |
LATEST SOC | 28/02/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 28/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CAMIER WRIGHT / 28/03/2014 | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 28/02/14 FULL LIST | |
RES01 | ALTER ARTICLES 29/10/2013 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 28/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 28/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 28/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CAMIER WRIGHT / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY GUY WARREN STANFORD / 01/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
88(2) | AD 29/01/09 GBP SI 1898@1=1898 GBP IC 102/2000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 1000/3000 11/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WRIGHT / 04/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HENRY STANFORD / 27/10/2008 | |
CERTNM | COMPANY NAME CHANGED TELE-BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 22/08/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: THE PAVILION 3 BROADGATE LONDON EC2M 2QS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: THE PAVILION, 3 BROADGATE, LONDON, EC2M 2QS | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/04/98 FROM: 156 ST PANCRAS CHICHESTER WEST SUSSEX PO19 1SH | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Premises Insurance |
Birmingham City Council | |
|
|
Devon County Council | |
|
|
Birmingham City Council | |
|
|
City of York Council | |
|
|
Fenland District Council | |
|
Supplies and Services |
The Borough of Calderdale | |
|
Miscellaneous Expenses |
Leicestershire County Council | |
|
Vehicle Insurance |
Fenland District Council | |
|
A reference not found |
Birmingham City Council | |
|
|
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
PLI |
Solihull Metropolitan Borough Council | |
|
Furniture & Equipment |
Birmingham City Council | |
|
|
Devon County Council | |
|
|
City of York Council | |
|
|
Durham County Council | |
|
|
East Lindsey District Council | |
|
Grants and Contributions to Outside Bodies- No Service Recei |
Durham County Council | |
|
|
The Borough of Calderdale | |
|
Miscellaneous Expenses |
Solihull Metropolitan Borough Council | |
|
Building Insurance |
Cumbria County Council | |
|
|
Durham County Council | |
|
Equipment and Materials |
City of York Council | |
|
|
Winchester City Council | |
|
|
Durham County Council | |
|
Equipment and Materials |
East Lindsey District Council | |
|
Grants and Contributions to Outside Bodies- No Service Recei |
Durham County Council | |
|
Equipment and Materials |
The Borough of Calderdale | |
|
Miscellaneous Expenses |
Devon County Council | |
|
|
Nottingham City Council | |
|
GRANTS |
Borough Council of King's Lynn & West Norfolk | |
|
Service Level Agreements |
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |