London
EC3P 3DQ
Director Name | Mr Alexander James William Haynes |
---|---|
Date of Birth | July 1992 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(99 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2004(85 years after company formation) |
Appointment Duration | 16 years, 2 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | The Rt Hon Earl David George Patrick Coke Airlie |
---|---|
Date of Birth | May 1926 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(72 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 March 1997) |
Role | Lord Chamberlain |
Correspondence Address | 5 Swan Walk London SW3 4JJ |
Director Name | Mr Barrie Holder |
---|---|
Date of Birth | July 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(72 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1995) |
Role | Certified Accountant |
Correspondence Address | Greenknowe Corsiehill Perth PH2 7BN Scotland |
Director Name | Mr William Henderson Jack |
---|---|
Date of Birth | December 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(72 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2000) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore Ardchoille Park Perth PH2 7TL Scotland |
Director Name | Mr Ian Andrew Hill Johnston |
---|---|
Date of Birth | July 1926 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(72 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | Barfield Brandsby York YO6 4RG |
Director Name | The Rt Hon The Lord Bolton Richard William Algar Orde-Powlett |
---|---|
Date of Birth | July 1929 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 March 1995) |
Role | Landed Proprietor |
Correspondence Address | Bolton Hall Leyburn Yorkshire Dl8 |
Director Name | Thomas Roberts |
---|---|
Date of Birth | June 1930 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(72 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 1992) |
Role | Insurance Executive |
Correspondence Address | Holly House 6 Westerhill Perth PH1 1DH Scotland |
Secretary Name | Mr Ian Alexander Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Isca House Warthill York North Yorkshire YO19 5XW |
Secretary Name | Alexander Donald Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 1996) |
Role | Company Director |
Correspondence Address | Lund Farm Main Street, Helperby York North Yorkshire YO61 2NT |
Director Name | Lyndon Bolton |
---|---|
Date of Birth | January 1937 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(75 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 May 1998) |
Role | Investment Trust Manager |
Correspondence Address | Burcott Herrings Lane Burnham Market Kings Lynn Norfolk PE31 8DP |
Director Name | Lord Barry Owen Somerset Farnham |
---|---|
Date of Birth | July 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(76 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 11 Earls Court Gardens London SW5 0TD |
Director Name | Brian Richardson |
---|---|
Date of Birth | June 1986 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 1997) |
Role | Deputy General Manager |
Correspondence Address | 34b Benington Road Aston Stevenage Hertfordshire SG2 7DY |
Secretary Name | Philip Martin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(76 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Buttacre Lane Askham Richard York YO23 3PE |
Director Name | The Rt Hon The Lord Lang Of Monkton Ian Bruce Lang Of Monkton |
---|---|
Date of Birth | June 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(78 years after company formation) |
Appointment Duration | 5 months (resigned 11 May 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kersland Monkton Prestwick Ayrshire KA9 2QU Scotland |
Director Name | Mr Graham Michael Berville |
---|---|
Date of Birth | August 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Hill House Park Road, Spofforth Harrogate North Yorkshire HG3 1BS |
Director Name | Mr Peter Robert Hales |
---|---|
Date of Birth | October 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(78 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 2005) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Johns Meadows Thirsk Road Easingwold North Yorkshire YO61 3HJ |
Director Name | Charles Andrew Anderson |
---|---|
Date of Birth | April 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(80 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2001) |
Role | Insurance Company Official |
Correspondence Address | The Oast Cottage Pastens Road Limpsfield Surrey RH8 0RE |
Director Name | Nicholas Andrew Courtenay-Smith |
---|---|
Date of Birth | October 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(80 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2001) |
Role | Insurance Company Official |
Correspondence Address | Hillcrest Mount Pleasant Norwich Norfolk NR2 2DG |
Director Name | Mr Peter Edward Hessey |
---|---|
Date of Birth | August 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(80 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 August 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Shire End House Forgandenny Perth PH2 9DR Scotland |
Director Name | Mr Michael Terence Kirsch |
---|---|
Date of Birth | November 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(80 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 February 2006) |
Role | Insurance Company Officail |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Flaxton Road Strensall York North Yorkshire YO32 5XQ |
Director Name | Mr Peter Thomas Johnson |
---|---|
Date of Birth | May 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(80 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Homewood Road St Albans Hertfordshire AL1 4BQ |
Director Name | James Allen Newman |
---|---|
Date of Birth | July 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(82 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2005) |
Role | Insurance Company Official |
Correspondence Address | Harlaxton Manor Panman Lane Holtby York YO19 5UA |
Director Name | John Ainley |
---|---|
Date of Birth | September 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(84 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 2006) |
Role | Company Director |
Correspondence Address | 12 Lime Tree Road Norwich NR2 2NQ |
Director Name | Ms Cathryn Elizabeth Riley |
---|---|
Date of Birth | April 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(84 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lansdown 84 Staines Road, Wraysbury Staines Middlesex TW19 5AA |
Director Name | Mr Stephen Andrew Joseph Mann |
---|---|
Date of Birth | November 1965 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(85 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 27 February 2006) |
Role | Strategic Development Director |
Country of Residence | England |
Correspondence Address | Abbey House 3 Church Lane, Nether Poppleton York North Yorkshire YO26 6LB |
Director Name | Mr Keith William Abercromby |
---|---|
Date of Birth | March 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(86 years after company formation) |
Appointment Duration | 3 months (resigned 27 February 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Somerleaze House Wookey Wells Somerset BA5 1JU |
Director Name | Mr Patrick John Neville |
---|---|
Date of Birth | November 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(90 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Rougier Street York YO90 1UU |
Director Name | Mr Stephen Anthony Hampson |
---|---|
Date of Birth | February 1973 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(93 years after company formation) |
Appointment Duration | 6 years (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr Stephen Anthony Hampson |
---|---|
Date of Birth | February 1973 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(93 years after company formation) |
Appointment Duration | 6 years (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Clair Louise Marshall |
---|---|
Date of Birth | August 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Ms Monica Risam |
---|---|
Date of Birth | June 1972 (Born 48 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 26 May 2017(97 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ms Linda Hall |
---|---|
Date of Birth | May 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(97 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(86 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 2010) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(86 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 2010) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | aviva.co.uk |
---|---|
Telephone | 0800 1217632 |
Telephone region | Freephone |
Registered Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Aviva Life Holdings Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2020 (8 months ago) |
---|---|
Next Return Due | 15 June 2021 (4 months, 2 weeks from now) |
24 September 2004 | Delivered on: 4 October 2004 Satisfied on: 10 October 2009 Persons entitled: The Royal Bank of Scotland PLC as Nulla Security Trustee Classification: Security trust Secured details: All monies due or to become due from the company to the nulla secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed security all right title benefit and interest in to and under the funded policies, intermediary agreements with respect to the funded policies, all monies standing to the credit of the charged accounts, the collections related to funded policies, the nulla transaction documents and the intermediary agreements with respect to the funded policies. See the mortgage charge document for full details. Fully Satisfied |
---|
3 November 2017 | Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 (1 page) |
---|---|
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 September 2017 | Termination of appointment of Monica Risam as a director on 31 August 2017 (1 page) |
7 September 2017 | Appointment of Ms Linda Hall as a director on 31 August 2017 (2 pages) |
4 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Appointment of Miss Monica Risam as a director on 26 May 2017 (2 pages) |
21 November 2016 | Director's details changed for Mr Stephen Anthony Hampson on 25 July 2014 (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 February 2016 | Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 29 February 2016 (1 page) |
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
4 September 2015 | Termination of appointment of Jennifer Jane Wilman as a director on 31 August 2015 (1 page) |
13 August 2015 | Appointment of Clair Louise Marshall as a director on 1 August 2015 (2 pages) |
13 August 2015 | Appointment of Clair Louise Marshall as a director on 1 August 2015 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Director's details changed for Mr Stephen Anthony Hampson on 31 August 2014 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
23 November 2012 | Appointment of Mr Stephen Anthony Hampson as a director (2 pages) |
23 November 2012 | Termination of appointment of Julian Woodford as a director (1 page) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Director's details changed for Mr Julian Ray Woodford on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Ms Jennifer Jane Wilman on 26 September 2012 (2 pages) |
25 July 2012 | Auditor's resignation (1 page) |
25 June 2012 | Full accounts made up to 31 December 2011 (9 pages) |
2 April 2012 | Appointment of Mr Julian Ray Woodford as a director (2 pages) |
2 April 2012 | Termination of appointment of Patrick Neville as a director (1 page) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Secretary's details changed for Aviva Company Secretarial Services Limited on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Ms Jennifer Jane Wilman on 15 September 2011 (2 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
18 October 2010 | Termination of appointment of Aviva Director Services Limited as a director (1 page) |
18 October 2010 | Termination of appointment of Aviva Company Secretarial Services Limited as a director (1 page) |
18 October 2010 | Appointment of Mr Patrick John Neville as a director (2 pages) |
23 September 2010 | Register(s) moved to registered inspection location (1 page) |
23 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Director's details changed for Ms Jennifer Jane Wilman on 31 August 2010 (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Aviva Company Secretarial Services Limited on 1 January 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 January 2010 (2 pages) |
24 March 2010 | Director's details changed for Aviva Director Services Limited on 1 January 2010 (2 pages) |
24 March 2010 | Director's details changed for Aviva Company Secretarial Services Limited on 1 January 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 January 2010 (2 pages) |
24 March 2010 | Director's details changed for Aviva Director Services Limited on 1 January 2010 (2 pages) |
5 November 2009 | Company name changed norwich union linked life assurance LIMITED\certificate issued on 05/11/09
|
5 November 2009 | Change of name notice (2 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
11 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
14 October 2008 | Director appointed ms jennifer jane wilman (1 page) |
16 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
31 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 January 2007 | Return made up to 26/01/07; full list of members (2 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (28 pages) |
23 May 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
26 January 2006 | Return made up to 26/01/06; full list of members (3 pages) |
26 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | New director appointed (1 page) |
15 December 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (1 page) |
6 April 2005 | Full accounts made up to 31 December 2004 (34 pages) |
2 March 2005 | Return made up to 26/01/05; full list of members (3 pages) |
19 January 2005 | Director resigned (1 page) |
1 December 2004 | New secretary appointed (1 page) |
1 December 2004 | Secretary resigned (1 page) |
30 November 2004 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
24 November 2004 | Reduction of iss capital and minute (oc) (7 pages) |
4 October 2004 | Particulars of mortgage/charge (14 pages) |
11 August 2004 | Resolutions
|
3 August 2004 | New director appointed (1 page) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | Director resigned (1 page) |
27 April 2004 | Full accounts made up to 31 December 2003 (44 pages) |
6 February 2004 | Return made up to 26/01/04; full list of members (4 pages) |
18 October 2003 | Ad 15/09/03--------- £ si [email protected]=4750000 £ ic 756000000/760750000 (2 pages) |
18 October 2003 | Nc inc already adjusted 15/09/03 (1 page) |
18 October 2003 | Resolutions
|
2 October 2003 | Director's particulars changed (1 page) |
26 September 2003 | Resolutions
|
18 July 2003 | Resolutions
|
7 July 2003 | Director resigned (1 page) |
13 April 2003 | Full accounts made up to 31 December 2002 (32 pages) |
26 February 2003 | Return made up to 26/01/03; full list of members (8 pages) |
13 February 2003 | Ad 03/02/03--------- £ si [email protected]=42500000 £ ic 713500000/756000000 (2 pages) |
13 February 2003 | £ nc 713650000/756150000 03/02/03 (1 page) |
17 January 2003 | Ad 16/12/02--------- £ si [email protected]=100000000 £ ic 613500000/713500000 (30 pages) |
17 January 2003 | Nc inc already adjusted 06/02/02 (1 page) |
17 January 2003 | Resolutions
|
13 September 2002 | New director appointed (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
15 March 2002 | Full accounts made up to 31 December 2001 (30 pages) |
7 February 2002 | Return made up to 26/01/02; full list of members (4 pages) |
1 February 2002 | Ad 21/12/01--------- £ si [email protected]=12500000 £ ic 601000000/613500000 (2 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | £ nc 601150000/613650000 21/12/01 (2 pages) |
24 January 2002 | Auditor's resignation (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
27 September 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
4 June 2001 | Director's particulars changed (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
21 March 2001 | Secretary's particulars changed (1 page) |
16 March 2001 | Return made up to 26/01/01; full list of members (9 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (29 pages) |
16 March 2001 | Director's particulars changed (1 page) |
9 March 2001 | Ad 19/12/00--------- £ si [email protected]=600000000 £ ic 1000000/601000000 (2 pages) |
9 March 2001 | Resolutions
|
9 March 2001 | Nc inc already adjusted 19/12/00 (2 pages) |
5 March 2001 | Memorandum and Articles of Association (21 pages) |
5 March 2001 | Resolutions
|
1 February 2001 | Director's particulars changed (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (3 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
2 October 2000 | Company name changed cgu linked life assurance limite d\certificate issued on 02/10/00 (2 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (26 pages) |
15 February 2000 | Return made up to 26/01/00; full list of members (5 pages) |
10 December 1999 | Resolutions
|
10 December 1999 | Resolutions
|
3 September 1999 | Director's particulars changed (1 page) |
15 June 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
22 January 1999 | Memorandum and Articles of Association (19 pages) |
22 January 1999 | Resolutions
|
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
22 October 1998 | Return made up to 01/10/98; full list of members (12 pages) |
14 October 1998 | Director's particulars changed (1 page) |
7 October 1998 | Registered office changed on 07/10/98 from: 2 rougier street york YO1 1HR (1 page) |
1 October 1998 | Company name changed general accident linked life ass urance LIMITED\certificate issued on 01/10/98 (2 pages) |
30 September 1998 | Secretary's particulars changed (1 page) |
11 September 1998 | Director's particulars changed (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
3 April 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
15 January 1998 | Director resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
22 October 1997 | Return made up to 01/10/97; full list of members (14 pages) |
23 June 1997 | Director resigned (1 page) |
22 June 1997 | Director's particulars changed (1 page) |
13 May 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
11 December 1996 | Memorandum and Articles of Association (7 pages) |
11 December 1996 | Resolutions
|
8 November 1996 | Return made up to 01/10/96; full list of members (18 pages) |
30 September 1996 | New director appointed (2 pages) |
30 May 1996 | Director's particulars changed (2 pages) |
13 May 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
29 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 February 1996 | New director appointed (4 pages) |
1 February 1996 | New director appointed (3 pages) |
15 January 1996 | Memorandum and Articles of Association (24 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Director resigned (2 pages) |
29 December 1995 | New director appointed (3 pages) |
18 December 1995 | Director resigned (4 pages) |
13 November 1995 | Return made up to 01/10/95; full list of members (9 pages) |
13 November 1995 | Director's particulars changed (4 pages) |
20 June 1995 | Director's particulars changed (6 pages) |
1 May 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
6 April 1995 | Director resigned (4 pages) |
27 October 1994 | Return made up to 01/10/94; full list of members (9 pages) |
18 May 1994 | Return made up to 25/04/94; full list of members (9 pages) |
13 May 1994 | Full accounts made up to 31 December 1993 (16 pages) |
24 May 1993 | Return made up to 25/04/93; full list of members (8 pages) |
12 May 1993 | Full accounts made up to 31 December 1992 (15 pages) |
11 May 1992 | Return made up to 25/04/92; full list of members (9 pages) |
2 April 1992 | Full group accounts made up to 31 December 1991 (15 pages) |
4 June 1991 | Return made up to 25/04/91; full list of members (9 pages) |
3 May 1991 | Full group accounts made up to 31 December 1990 (16 pages) |
18 May 1990 | Return made up to 25/04/90; full list of members (8 pages) |
24 April 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
22 May 1989 | Full group accounts made up to 31 December 1988 (15 pages) |
17 June 1988 | Return made up to 04/05/88; full list of members (8 pages) |
1 June 1988 | Full accounts made up to 31 December 1987 (15 pages) |
10 July 1987 | Full group accounts made up to 31 December 1986 (17 pages) |
10 July 1987 | Return made up to 13/05/87; full list of members (8 pages) |
14 June 1986 | Full accounts made up to 31 December 1985 (16 pages) |
14 June 1986 | Annual return made up to 14/05/86 (6 pages) |
24 May 1985 | Annual return made up to 01/05/85 (7 pages) |
24 May 1985 | Accounts made up to 31 December 1984 (16 pages) |
1 June 1984 | Accounts made up to 31 December 1983 (16 pages) |
18 May 1983 | Accounts made up to 31 December 1982 (14 pages) |
11 June 1981 | Accounts made up to 31 December 1980 (15 pages) |
2 July 1980 | Accounts made up to 31 December 1979 (14 pages) |
3 July 1979 | Accounts made up to 31 December 1978 (15 pages) |
8 June 1957 | Annual return made up to 29/05/57 (11 pages) |
4 December 1919 | Certificate of incorporation (1 page) |