York
YO90 1WR
Director Name | Ms Rhona Helen Sim |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(101 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2017(96 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Graham Kenneth Aslet |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(70 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2004) |
Role | Director And Actuary |
Country of Residence | England |
Correspondence Address | Clay Hall Clayhall Lane Reigate Surrey RH2 8LD |
Director Name | Mr Peter Silvester |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(70 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Insurance Official |
Country of Residence | England |
Correspondence Address | Dulverton, Priorswood Compton Guildford Surrey GU3 1DS |
Director Name | Mr Keith Satchell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(70 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 June 2001) |
Role | Group Chief Executive |
Correspondence Address | Oakfield 63 Moorlands Road Verwood Dorset BH31 7PD |
Director Name | Frederick George Cotton |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(70 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1992) |
Role | Managing Director |
Correspondence Address | Yew Tree Cottage Dragons Green Horsham West Sussex RH13 7JE |
Director Name | Michael Frank Doerr |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(70 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Managing Director |
Correspondence Address | 28 Oaken Coppice Ashtead Surrey KT21 1DL |
Secretary Name | Brian William Sweetland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(70 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynstone Comptons Brow Lane Horsham West Sussex RH13 6BX |
Director Name | Mr Brian William Sweetland |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1994) |
Role | General Manager/Solicitor |
Correspondence Address | Fairfield House Faygate Lane Faygate Horsham West Sussex RH12 4SN |
Director Name | Roger Charles Hallett |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1994) |
Role | General Manager |
Correspondence Address | Berwick House Upper Clatford Andover Hampshire SP11 7PS |
Director Name | Anthony John Griffiths |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1994) |
Role | General Manager |
Correspondence Address | Old Barn Cottage Knowle Lane Cranleigh Surrey GU6 8JW |
Director Name | Mr Stuart Charles Elliott Dyer |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(73 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Ben Jonson House Barbican London EC2Y 8DL |
Director Name | Michael Gerald Barnett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(73 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1997) |
Role | Insurance Offical |
Correspondence Address | 39 Irwin Drive Horsham West Sussex RH12 1NL |
Director Name | Brian William Sweetland |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(76 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 26 May 2005) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wynstone Comptons Brow Lane Horsham West Sussex RH13 6BX |
Director Name | Gary Thomas Mairs |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(77 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 June 2001) |
Role | Senior Director |
Country of Residence | England |
Correspondence Address | 5 Holly Bush Lane Sevenoaks Kent TN13 3UN |
Director Name | David John Newman |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(77 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 1999) |
Role | Director Of Corporate Pensions |
Correspondence Address | Foxbeare Colliton Cross Payhembury Honiton Devon EX14 0JB |
Director Name | Anthony Ronald Barnes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(77 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2000) |
Role | Managing Director Retail |
Correspondence Address | 316a Lower Road Great Bookham Leatherhead Surrey KT23 4DU |
Director Name | Diana Monger |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(80 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Mr Robert Gordon Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(83 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Severals Oakwood Chichester West Sussex PO18 9AL |
Director Name | Mr Robert Gordon Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(84 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Severals Oakwood Chichester West Sussex PO18 9AL |
Director Name | Mrs Evelyn Brigid Bourke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2009(88 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 2012) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Mrs Diana Monger |
---|---|
Status | Resigned |
Appointed | 31 December 2009(88 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Jonathan Stephen Moss |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(91 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Michael Ronald Downie |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(91 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2013) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr James Masson Black |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(91 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Ian Williams |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(92 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Amanda Sisson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(92 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Jonathan Charles Paykel |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(94 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Clair Louise Marshall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(96 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 September 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Row York YO90 1WR |
Director Name | Mr David Rowley Rose |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(96 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Amy Victoria Gwynne Garvin |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(96 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2021) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ms Laura Eileen McGowan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2021(100 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | Friends Life Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(91 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 March 2017) |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(95 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 January 2017) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | friendsprovident.co.uk |
---|---|
Telephone | 0845 6029189 |
Telephone region | Unknown |
Registered Address | Aviva Wellington Row York YO90 1WR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
500k at £1 | Friends Provident Investment Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
25 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
9 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
13 December 2022 | Termination of appointment of Laura Eileen Mcgowan as a director on 12 December 2022 (1 page) |
2 November 2022 | Appointment of Ms Rhona Helen Sim as a director on 1 November 2022 (2 pages) |
15 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
12 January 2022 | Director's details changed for Ms Helen Potter on 1 January 2022 (2 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
15 June 2021 | Appointment of Ms Laura Eileen Mcgowan as a director on 15 June 2021 (2 pages) |
15 June 2021 | Termination of appointment of Amy Victoria Gwynne Garvin as a director on 15 June 2021 (1 page) |
14 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
16 February 2021 | Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 16 February 2021 (1 page) |
6 January 2021 | Second filing for the appointment of Ms Helen Potter as a director (3 pages) |
4 January 2021 | Termination of appointment of David Rowley Rose as a director on 31 December 2020 (1 page) |
29 December 2020 | Appointment of Ms Helen Potter as a director on 22 December 2020
|
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
3 November 2017 | Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 (1 page) |
3 November 2017 | Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 (1 page) |
4 October 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 1 October 2017 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 September 2017 | Appointment of Amy Victoria Gwynne Garvin as a director on 31 August 2017 (2 pages) |
7 September 2017 | Appointment of Amy Victoria Gwynne Garvin as a director on 31 August 2017 (2 pages) |
17 July 2017 | Second filing of Confirmation Statement dated 01/05/2017 (11 pages) |
17 July 2017 | Second filing of Confirmation Statement dated 01/05/2017 (11 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates
|
4 May 2017 | Confirmation statement made on 1 May 2017 with updates
|
20 March 2017 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page) |
3 February 2017 | Termination of appointment of Aviva Director Services Limited as a director on 16 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Aviva Director Services Limited as a director on 16 January 2017 (1 page) |
25 January 2017 | Appointment of Clair Louise Marshall as a director on 16 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Jonathan Charles Paykel as a director on 16 January 2017 (1 page) |
25 January 2017 | Appointment of Mr David Rowley Rose as a director on 16 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Jonathan Charles Paykel as a director on 16 January 2017 (1 page) |
25 January 2017 | Appointment of Mr David Rowley Rose as a director on 16 January 2017 (2 pages) |
25 January 2017 | Appointment of Clair Louise Marshall as a director on 16 January 2017 (2 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
31 March 2016 | Appointment of Aviva Director Services Limited as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Aviva Director Services Limited as a director on 31 March 2016 (2 pages) |
19 February 2016 | Termination of appointment of Ian Williams as a director on 10 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Ian Williams as a director on 10 February 2016 (1 page) |
14 December 2015 | Statement by Directors (2 pages) |
14 December 2015 | Statement of capital on 14 December 2015
|
14 December 2015 | Solvency Statement dated 27/11/15 (2 pages) |
14 December 2015 | Statement of capital on 14 December 2015
|
14 December 2015 | Statement by Directors (2 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Solvency Statement dated 27/11/15 (2 pages) |
14 December 2015 | Resolutions
|
4 December 2015 | Termination of appointment of Jonathan Stephen Moss as a director on 30 October 2015 (1 page) |
4 December 2015 | Termination of appointment of Jonathan Stephen Moss as a director on 30 October 2015 (1 page) |
5 October 2015 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page) |
5 October 2015 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page) |
25 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 January 2015 | Appointment of Mr Jonathan Charles Paykel as a director on 23 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Jonathan Charles Paykel as a director on 23 January 2015 (2 pages) |
20 August 2014 | Termination of appointment of Amanda Sisson as a director on 6 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Amanda Sisson as a director on 6 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Amanda Sisson as a director on 6 August 2014 (1 page) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 October 2013 | Appointment of Amanda Sisson as a director (2 pages) |
31 October 2013 | Appointment of Amanda Sisson as a director (2 pages) |
31 October 2013 | Appointment of Ian Williams as a director (2 pages) |
31 October 2013 | Appointment of Ian Williams as a director (2 pages) |
9 October 2013 | Termination of appointment of Michael Downie as a director (1 page) |
9 October 2013 | Termination of appointment of Michael Downie as a director (1 page) |
8 October 2013 | Termination of appointment of James Black as a director (1 page) |
8 October 2013 | Termination of appointment of James Black as a director (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Appointment of James Masson Black as a director (2 pages) |
27 September 2012 | Appointment of James Masson Black as a director (2 pages) |
26 September 2012 | Termination of appointment of Evelyn Bourke as a director (1 page) |
26 September 2012 | Appointment of Michael Ronald Downie as a director (2 pages) |
26 September 2012 | Termination of appointment of Evelyn Bourke as a director (1 page) |
26 September 2012 | Appointment of Michael Ronald Downie as a director (2 pages) |
17 September 2012 | Appointment of Jonathan Stephen Moss as a director (2 pages) |
17 September 2012 | Appointment of Jonathan Stephen Moss as a director (2 pages) |
21 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Termination of appointment of Diana Monger as a secretary (1 page) |
24 May 2012 | Termination of appointment of Diana Monger as a director (1 page) |
24 May 2012 | Termination of appointment of Diana Monger as a director (1 page) |
24 May 2012 | Termination of appointment of Diana Monger as a secretary (1 page) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 May 2012 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
3 May 2012 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
12 April 2012 | Register(s) moved to registered inspection location (1 page) |
12 April 2012 | Register(s) moved to registered inspection location (1 page) |
11 April 2012 | Register inspection address has been changed (1 page) |
11 April 2012 | Register inspection address has been changed (1 page) |
14 December 2011 | Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page) |
14 December 2011 | Director's details changed for Diana Monger on 16 October 2011 (2 pages) |
14 December 2011 | Director's details changed for Diana Monger on 16 October 2011 (2 pages) |
14 December 2011 | Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page) |
20 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (7 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (7 pages) |
10 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Termination of appointment of Robert Ellis as a secretary (1 page) |
11 January 2010 | Appointment of Mrs Diana Monger as a secretary (1 page) |
11 January 2010 | Termination of appointment of Robert Ellis as a secretary (1 page) |
11 January 2010 | Appointment of Ms Evelyn Brigid Bourke as a director (2 pages) |
11 January 2010 | Termination of appointment of Robert Ellis as a director (1 page) |
11 January 2010 | Termination of appointment of Robert Ellis as a director (1 page) |
11 January 2010 | Appointment of Ms Evelyn Brigid Bourke as a director (2 pages) |
11 January 2010 | Appointment of Mrs Diana Monger as a secretary (1 page) |
20 November 2009 | Auditor's resignation (4 pages) |
20 November 2009 | Auditor's resignation (4 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (6 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (6 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (7 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (7 pages) |
30 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
30 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (8 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (8 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
30 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
1 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New secretary appointed (1 page) |
5 January 2005 | New secretary appointed (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
28 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 May 2004 | Return made up to 22/05/04; full list of members (2 pages) |
26 May 2004 | Return made up to 22/05/04; full list of members (2 pages) |
29 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 May 2003 | Return made up to 22/05/03; no change of members (5 pages) |
22 May 2003 | Return made up to 22/05/03; no change of members (5 pages) |
5 February 2003 | Auditor's resignation (2 pages) |
5 February 2003 | Auditor's resignation (2 pages) |
6 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
6 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
24 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
24 May 2001 | Return made up to 22/05/01; no change of members (6 pages) |
24 May 2001 | Return made up to 22/05/01; no change of members (6 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
31 May 2000 | Return made up to 22/05/00; full list of members
|
31 May 2000 | Return made up to 22/05/00; full list of members
|
17 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 December 1999 | Court order for reconstruction or amalgamation (16 pages) |
23 December 1999 | Court order for reconstruction or amalgamation (16 pages) |
13 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
13 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
4 June 1999 | Return made up to 22/05/99; full list of members (10 pages) |
4 June 1999 | Return made up to 22/05/99; full list of members (10 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 March 1999 | Director's particulars changed (1 page) |
9 March 1999 | Director's particulars changed (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
11 August 1998 | Auditor's resignation (2 pages) |
11 August 1998 | Auditor's resignation (2 pages) |
21 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 1998 | Return made up to 22/05/98; no change of members (7 pages) |
5 June 1998 | Return made up to 22/05/98; no change of members (7 pages) |
28 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1998 | Director's particulars changed (1 page) |
19 February 1998 | Director's particulars changed (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
9 June 1997 | Return made up to 22/05/97; no change of members (6 pages) |
9 June 1997 | Return made up to 22/05/97; no change of members (6 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
29 May 1996 | Return made up to 22/05/96; full list of members (7 pages) |
29 May 1996 | Return made up to 22/05/96; full list of members (7 pages) |
2 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
2 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
23 August 1995 | Director's particulars changed (4 pages) |
23 August 1995 | Director's particulars changed (4 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 June 1995 | Return made up to 22/05/95; no change of members (12 pages) |
1 June 1995 | Return made up to 22/05/95; no change of members (12 pages) |
3 January 1991 | Resolutions
|
3 January 1991 | Memorandum and Articles of Association (6 pages) |
3 January 1991 | Resolutions
|
3 January 1991 | Memorandum and Articles of Association (6 pages) |
24 January 1921 | Incorporation (17 pages) |
24 January 1921 | Incorporation (17 pages) |