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(73 years 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 | 31 August 2017(67 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Raymond John Alexander |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pretty Corner 1 Knowle Village Budleigh Salterton Devon EX9 6AL |
Director Name | Mr Richard John Foord |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 September 1998) |
Role | Investment Manager |
Correspondence Address | 33 Trinfield Avenue Exmouth Devon EX8 3JU |
Director Name | Brian Hugh Bowden Dingsdale |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(43 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 June 1993) |
Role | Pensions |
Correspondence Address | 5 Victoria Gardens Kilmacolm Renfrewshire PA13 4HL Scotland |
Secretary Name | Mr Anthony Richard Swinburne-Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brownings Southerton Ottery St Mary Devon EX11 1SF |
Director Name | Andrew Laurence Brace |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(43 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 September 1998) |
Role | Pensions |
Correspondence Address | Harvest House 56 The Wheatridge Gloucester Gloucestershire GL4 5DN Wales |
Director Name | Gary Haig Beamer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 September 1998) |
Role | Finance Director |
Correspondence Address | 16 Homefield Close Ottery St Mary Devon EX11 1HS |
Secretary Name | Steven Colin Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | Beer Lodge 4 Hamilton Lane Exmouth Devon EX8 2JT |
Director Name | Mr Graham Kenneth Aslet |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(48 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2004) |
Role | Director And Actuary |
Country of Residence | England |
Correspondence Address | Clay Hall Clayhall Lane Reigate Surrey RH2 8LD |
Secretary Name | Brian William Sweetland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(48 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2004) |
Role | Dir And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wynstone Comptons Brow Lane Horsham West Sussex RH13 6BX |
Director Name | Mr Alastair Roy Geoffrey Gunn |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(49 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 November 2008) |
Role | Chief Executive Friends Provid |
Country of Residence | United Kingdom |
Correspondence Address | Arborfield House Hawkins Lane West Hill Ottery St Mary Devon EX11 1XG |
Director Name | Mr Michael Anthony Hampton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(51 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2008) |
Role | Director Of Business Services |
Country of Residence | United Kingdom |
Correspondence Address | 23 Dickins Way Horsham West Sussex RH13 6BQ |
Director Name | Mr Graham Harvey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 November 2005) |
Role | Director Of Marketing Gh |
Country of Residence | United Kingdom |
Correspondence Address | 31 Barnards Hill Marlow Buckinghamshire SL7 2NX |
Director Name | Mr Simon John Clamp |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(52 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 12 March 2010) |
Role | Managing Director, Uk |
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(55 years, 1 month 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 Richard John Walter Crouch |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2008) |
Role | Director Of Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | Hatswell Cottage Lower Washfield Tiverton Devon EX16 9PE |
Director Name | Mr Brian Harrison |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2008) |
Role | Director Of Finance, Life & Pe |
Country of Residence | United Kingdom |
Correspondence Address | 49 Barnett Lane Lightwater Surrey GU18 5LE |
Director Name | Charles Albert John Bellringer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(58 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 April 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tenchleys Manor Itchingwood Common Limpsfield Surrey RH8 0RL |
Director Name | Mr Anthony Brown |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cluny Avenue Edinburgh Midlothian EH10 4RN Scotland |
Director Name | Mrs Evelyn Brigid Bourke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2009(59 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 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(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 2011) |
Role | Company Director |
Correspondence Address | Oefield House Verdley Place Fernhurst Haslemere Surrey GU27 3ER |
Director Name | Mr Stewart Stephen Calder |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(62 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 2014) |
Role | Actuary |
Country of Residence | United Kingdom |
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 | 08 February 2013(63 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Andrew David Carr |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(64 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 2015) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Bernard Andrew Curran |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(65 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Andrew David Briggs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(65 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Mel Gerard Carvill |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 13 April 2015(65 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 04 May 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | David Philip Allvey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(65 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Clifford James Abrahams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(65 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 2015) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Row York YO90 1WR |
Secretary Name | Miss Monica Risam |
---|---|
Status | Resigned |
Appointed | 01 August 2015(65 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Valerie Frances Gooding |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(68 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 04 May 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mrs Karina Jane Bye |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(69 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 December 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Friends Life Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2011(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2015) |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Website | friendsprovident.com |
---|---|
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 |
300m at £1 | Friends Life LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £335,000,000 |
Net Worth | £1,463,000,000 |
Cash | £345,000,000 |
Current Liabilities | £81,000,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
3 June 2014 | Delivered on: 11 June 2014 Persons entitled: Friends Life Limited Classification: A registered charge Outstanding |
---|---|
28 December 2013 | Delivered on: 30 December 2013 Persons entitled: Friends Life Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 December 2013 | Delivered on: 30 December 2013 Persons entitled: Friends Life Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 December 2012 | Delivered on: 29 December 2012 Persons entitled: Friends Life Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all its right to and title in the charged property being the long-term insurance assets see image for full details. Outstanding |
19 November 1976 | Delivered on: 8 December 1976 Persons entitled: London and Manchester Assurance Company LTD Classification: Sub-mortgage Secured details: For securing all monies due or to become due from the company to the chargee under an agreement dated 20TH october 1976. Particulars: Benefit of two charges dated 10/7/73 and 12/5/76 on. Land on the north west side of temple street swindon wilts. Outstanding |
19 July 1974 | Delivered on: 25 November 1974 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: £1,850,000. Particulars: 731 to 745 (odd). High road 368 to 382 (even) ballards lane and the site of 3 and 5 castle road and land at the rear of 7 to 17 (odd) castle road finchley. Outstanding |
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) |
---|---|
4 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
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
|
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
27 March 2019 | Full accounts made up to 31 December 2018 (23 pages) |
12 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
23 November 2018 | Termination of appointment of Andrew David Briggs as a director on 13 November 2018 (1 page) |
23 November 2018 | Appointment of Mrs Karina Jane Bye as a director on 13 November 2018 (2 pages) |
23 November 2018 | Termination of appointment of Jason Michael Windsor as a director on 13 November 2018 (1 page) |
23 November 2018 | Appointment of Mr David Rowley Rose as a director on 13 November 2018 (2 pages) |
9 May 2018 | Termination of appointment of Stephen Paul Trickett as a director on 4 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Robert William Albert Howe as a director on 4 May 2018 (1 page) |
9 May 2018 | Termination of appointment of John Brendan O'roarke as a director on 4 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Mel Gerard Carvill as a director on 4 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Valerie Frances Gooding as a director on 4 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Hiteshkumar Rameshchandra Patel as a director on 4 May 2018 (1 page) |
26 April 2018 | Full accounts made up to 31 December 2017 (71 pages) |
22 March 2018 | Appointment of Mr John Brendan O'roarke as a director on 8 March 2018 (2 pages) |
9 March 2018 | Appointment of Valerie Frances Gooding as a director on 28 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of John Russell Fotheringham Walls as a director on 28 February 2018 (1 page) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
3 November 2017 | Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page) |
18 October 2017 | Satisfaction of charge 1 in full (1 page) |
18 October 2017 | Satisfaction of charge 2 in full (1 page) |
18 October 2017 | Satisfaction of charge 2 in full (1 page) |
18 October 2017 | Satisfaction of charge 1 in full (1 page) |
12 October 2017 | Satisfaction of charge 004752010005 in full (1 page) |
12 October 2017 | Satisfaction of charge 004752010006 in full (1 page) |
12 October 2017 | Satisfaction of charge 004752010004 in full (1 page) |
12 October 2017 | Satisfaction of charge 004752010006 in full (1 page) |
12 October 2017 | Satisfaction of charge 004752010005 in full (1 page) |
12 October 2017 | Satisfaction of charge 3 in full (1 page) |
12 October 2017 | Satisfaction of charge 3 in full (1 page) |
12 October 2017 | Satisfaction of charge 004752010004 in full (1 page) |
28 September 2017 | Termination of appointment of Belinda Jane Richards as a director on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Belinda Jane Richards as a director on 28 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Monica Risam as a secretary on 31 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Monica Risam as a secretary on 31 August 2017 (1 page) |
8 September 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 31 August 2017 (2 pages) |
8 September 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 31 August 2017 (2 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (73 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (73 pages) |
5 April 2017 | Director's details changed for Mrs Belinda Jane Carew-Jones on 1 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mrs Belinda Jane Carew-Jones on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Michael John Hawker as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Michael John Hawker as a director on 31 March 2017 (1 page) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
4 January 2017 | Appointment of Mr Michael John Hawker as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Michael John Hawker as a director on 1 January 2017 (2 pages) |
14 September 2016 | Director's details changed for Mr Stephen Paul Trickett on 2 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Stephen Paul Trickett on 2 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Stephen Paul Trickett as a director on 2 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Stephen Paul Trickett as a director on 2 September 2016 (2 pages) |
12 August 2016 | Appointment of Mr Jason Michael Windsor as a director on 7 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Jason Michael Windsor as a director on 7 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of John Robert Lister as a director on 7 August 2016 (1 page) |
12 August 2016 | Termination of appointment of John Robert Lister as a director on 7 August 2016 (1 page) |
28 April 2016 | Full accounts made up to 31 December 2015 (78 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (78 pages) |
31 March 2016 | Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page) |
29 March 2016 | Director's details changed for David Philip Allvey on 1 September 2015 (2 pages) |
29 March 2016 | Director's details changed for David Philip Allvey on 1 September 2015 (2 pages) |
28 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
20 October 2015 | Director's details changed for Mrs Belinda Jane Richards on 15 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mel Gerard Carvill on 16 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mrs Belinda Jane Richards on 15 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mel Gerard Carvill on 16 October 2015 (2 pages) |
8 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
7 October 2015 | Register(s) moved to registered office address Pixham End Dorking Surrey RH4 1QA (1 page) |
7 October 2015 | Register(s) moved to registered office address Pixham End Dorking Surrey RH4 1QA (1 page) |
6 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) |
6 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) |
10 August 2015 | Appointment of Miss Monica Risam as a secretary on 1 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 31 July 2015 (1 page) |
10 August 2015 | Appointment of Miss Monica Risam as a secretary on 1 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page) |
10 August 2015 | Appointment of Miss Monica Risam as a secretary on 1 August 2015 (2 pages) |
30 July 2015 | Auditor's resignation (1 page) |
30 July 2015 | Auditor's resignation (1 page) |
6 July 2015 | Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page) |
28 April 2015 | Appointment of Mr Hiteshkumar Rameshchandra Patel as a director on 13 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Robert William Albert Howe as a director on 13 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Hiteshkumar Rameshchandra Patel as a director on 13 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Christopher Brian Wei as a director on 13 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Robert William Albert Howe as a director on 13 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Christopher Brian Wei as a director on 13 April 2015 (2 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (70 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (70 pages) |
23 April 2015 | Appointment of Mr David Philip Allvey as a director on 13 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr David Philip Allvey as a director on 13 April 2015 (2 pages) |
22 April 2015 | Appointment of Mel Gerard Carvill as a director on 13 April 2015 (2 pages) |
22 April 2015 | Appointment of Mrs Belinda Jane Richards as a director on 13 April 2015 (2 pages) |
22 April 2015 | Appointment of Mel Gerard Carvill as a director on 13 April 2015 (2 pages) |
22 April 2015 | Appointment of Mrs Belinda Jane Richards as a director on 13 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Clifford James Abrahams as a director on 13 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Clifford James Abrahams as a director on 13 April 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Alison Elizabeth Hutchinson as a director on 13 April 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Alison Elizabeth Hutchinson as a director on 13 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Bernard Andrew Curran as a director on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Bernard Andrew Curran as a director on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Andrew David Carr as a director on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mr John Robert Lister as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr John Robert Lister as a director on 13 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Jonathan Stephen Moss as a director on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Jonathan Stephen Moss as a director on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Andrew David Carr as a director on 13 April 2015 (1 page) |
2 April 2015 | Appointment of Andrew David Briggs as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Andrew David Briggs as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Andrew David Briggs as a director on 2 April 2015 (2 pages) |
25 March 2015 | Statement of capital on 25 March 2015
|
25 March 2015 | Solvency Statement dated 25/03/15 (1 page) |
25 March 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
25 March 2015 | Statement by Directors (1 page) |
25 March 2015 | Solvency Statement dated 25/03/15 (1 page) |
25 March 2015 | Statement by Directors (1 page) |
25 March 2015 | Resolutions
|
25 March 2015 | Statement of capital on 25 March 2015
|
25 March 2015 | Resolutions
|
12 February 2015 | Appointment of Mr Bernard Andrew Curran as a director on 5 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Bernard Andrew Curran as a director on 5 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Bernard Andrew Curran as a director on 5 February 2015 (2 pages) |
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
11 June 2014 | Registration of charge 004752010006 (12 pages) |
11 June 2014 | Registration of charge 004752010006 (12 pages) |
22 April 2014 | Appointment of Andrew David Carr as a director (2 pages) |
22 April 2014 | Appointment of Andrew David Carr as a director (2 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (66 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (66 pages) |
6 March 2014 | Termination of appointment of Stewart Calder as a director (1 page) |
6 March 2014 | Termination of appointment of Robin Smith as a director (1 page) |
6 March 2014 | Termination of appointment of Stewart Calder as a director (1 page) |
6 March 2014 | Termination of appointment of Mark Versey as a director (1 page) |
6 March 2014 | Termination of appointment of Mark Versey as a director (1 page) |
6 March 2014 | Termination of appointment of Robin Smith as a director (1 page) |
30 December 2013 | Registration of charge 004752010004 (13 pages) |
30 December 2013 | Registration of charge 004752010005 (14 pages) |
30 December 2013 | Registration of charge 004752010005 (14 pages) |
30 December 2013 | Registration of charge 004752010004 (13 pages) |
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) |
17 September 2013 | Appointment of Mr Robin Duncan Smith as a director (2 pages) |
17 September 2013 | Appointment of Mr Robin Duncan Smith as a director (2 pages) |
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
7 August 2013 | Termination of appointment of Lindsay J'afari-Pak as a director (1 page) |
7 August 2013 | Termination of appointment of Lindsay J'afari-Pak as a director (1 page) |
5 July 2013 | Termination of appointment of David Hynam as a director (1 page) |
5 July 2013 | Termination of appointment of David Hynam as a director (1 page) |
10 April 2013 | Full accounts made up to 31 December 2012 (59 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (59 pages) |
22 February 2013 | Appointment of Mr James Masson Black as a director (2 pages) |
22 February 2013 | Appointment of Mr James Masson Black as a director (2 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 17 December 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 17 December 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
25 September 2012 | Appointment of Mr Stewart Calder as a director (2 pages) |
25 September 2012 | Termination of appointment of Evelyn Bourke as a director (1 page) |
25 September 2012 | Termination of appointment of Evelyn Bourke as a director (1 page) |
25 September 2012 | Appointment of Mr Stewart Calder as a director (2 pages) |
25 September 2012 | Appointment of Jonathan Stephen Moss as a director (2 pages) |
25 September 2012 | Appointment of Jonathan Stephen Moss as a director (2 pages) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
19 July 2012 | Statement of company's objects (2 pages) |
19 July 2012 | Statement of company's objects (2 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (58 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (58 pages) |
22 May 2012 | Resolutions
|
22 May 2012 | Resolutions
|
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) |
30 March 2012 | Termination of appointment of Andrew Parsons as a director (1 page) |
30 March 2012 | Termination of appointment of Andrew Parsons as a director (1 page) |
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
1 December 2011 | Company name changed friends provident pensions LIMITED\certificate issued on 01/12/11
|
1 December 2011 | Change of name notice (2 pages) |
1 December 2011 | Change of name notice (2 pages) |
1 December 2011 | Company name changed friends provident pensions LIMITED\certificate issued on 01/12/11
|
27 June 2011 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
27 June 2011 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Diana Monger as a secretary (1 page) |
24 June 2011 | Termination of appointment of Diana Monger as a secretary (1 page) |
10 June 2011 | Termination of appointment of Trevor Matthews as a director (1 page) |
10 June 2011 | Termination of appointment of Trevor Matthews as a director (1 page) |
26 May 2011 | Director's details changed for Mrs Lindsay Clare J'afari-Pak on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Mrs Lindsay Clare J'afari-Pak on 15 September 2010 (2 pages) |
5 May 2011 | Appointment of Mark Richard Beavis Versey as a director (2 pages) |
5 May 2011 | Appointment of Mark Richard Beavis Versey as a director (2 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (58 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (58 pages) |
1 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Termination of appointment of Rocco Sepe as a director (1 page) |
28 September 2010 | Termination of appointment of Rocco Sepe as a director (1 page) |
24 September 2010 | Appointment of Mr Andrew Mark Parsons as a director (2 pages) |
24 September 2010 | Appointment of Mr Andrew Mark Parsons as a director (2 pages) |
22 September 2010 | Appointment of Mrs Lindsay Clare J'afari-Pak as a director (2 pages) |
22 September 2010 | Appointment of Mrs Lindsay Clare J'afari-Pak as a director (2 pages) |
17 September 2010 | Appointment of Mr David Emmanuel Hynam as a director (2 pages) |
17 September 2010 | Appointment of Mr David Emmanuel Hynam as a director (2 pages) |
2 September 2010 | Termination of appointment of Anthony Brown as a director (1 page) |
2 September 2010 | Termination of appointment of Anthony Brown as a director (1 page) |
22 April 2010 | Full accounts made up to 31 December 2009 (54 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (54 pages) |
24 March 2010 | Solvency statement dated 23/03/10 (1 page) |
24 March 2010 | Statement of capital on 24 March 2010
|
24 March 2010 | Resolutions
|
24 March 2010 | Statement of capital on 24 March 2010
|
24 March 2010 | Resolutions
|
24 March 2010 | Statement by directors (1 page) |
24 March 2010 | Solvency statement dated 23/03/10 (1 page) |
24 March 2010 | Statement by directors (1 page) |
19 March 2010 | Termination of appointment of a director (1 page) |
19 March 2010 | Termination of appointment of a director (1 page) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 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 | Appointment of Mrs Diana Monger as a secretary (1 page) |
11 January 2010 | Termination of appointment of Robert Ellis as a secretary (1 page) |
5 January 2010 | Director's details changed for Mr Trevor John Matthews on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Trevor John Matthews on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Ms Evelyn Brigid Bourke on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Ms Evelyn Brigid Bourke on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Trevor John Matthews on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Ms Evelyn Brigid Bourke on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Simon John Clamp on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Simon John Clamp on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Simon John Clamp on 1 October 2009 (2 pages) |
20 November 2009 | Auditor's resignation (4 pages) |
20 November 2009 | Auditor's resignation (4 pages) |
26 June 2009 | Director's change of particulars / evelyn bourke / 15/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / evelyn bourke / 15/06/2009 (1 page) |
11 May 2009 | Appointment terminated director charles bellringer (1 page) |
11 May 2009 | Appointment terminated director charles bellringer (1 page) |
8 May 2009 | Director appointed evelyn brigid bourke (2 pages) |
8 May 2009 | Director's change of particulars / charles bellringer / 27/04/2009 (1 page) |
8 May 2009 | Director appointed evelyn brigid bourke (2 pages) |
8 May 2009 | Director's change of particulars / charles bellringer / 27/04/2009 (1 page) |
6 April 2009 | Full accounts made up to 31 December 2008 (47 pages) |
6 April 2009 | Full accounts made up to 31 December 2008 (47 pages) |
2 March 2009 | Director appointed anthony brown (2 pages) |
2 March 2009 | Director appointed anthony brown (2 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
21 January 2009 | Appointment terminated director jane stevens (1 page) |
21 January 2009 | Appointment terminated director jane stevens (1 page) |
5 January 2009 | Ad 28/11/08\gbp si 20000000@1=20000000\gbp ic 753000000/773000000\ (2 pages) |
5 January 2009 | Ad 28/11/08\gbp si 20000000@1=20000000\gbp ic 753000000/773000000\ (2 pages) |
17 December 2008 | Director's change of particulars / trevor matthews / 17/12/2008 (1 page) |
17 December 2008 | Director's change of particulars / trevor matthews / 17/12/2008 (1 page) |
12 December 2008 | Appointment terminated director alastair gunn (1 page) |
12 December 2008 | Appointment terminated director alastair gunn (1 page) |
22 September 2008 | Director's change of particulars / simon clamp / 01/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / simon clamp / 01/09/2008 (1 page) |
18 September 2008 | Ad 29/08/08\gbp si 20000000@1=20000000\gbp ic 733000000/753000000\ (2 pages) |
18 September 2008 | Ad 29/08/08\gbp si 20000000@1=20000000\gbp ic 733000000/753000000\ (2 pages) |
8 September 2008 | Appointment terminated director paul tunnicliffe (1 page) |
8 September 2008 | Appointment terminated director sir montague (1 page) |
8 September 2008 | Appointment terminated director paul tunnicliffe (1 page) |
8 September 2008 | Appointment terminated director sir montague (1 page) |
8 September 2008 | Appointment terminated director andrew jackson (1 page) |
8 September 2008 | Appointment terminated director andrew jackson (1 page) |
8 September 2008 | Appointment terminated director brian harrison (1 page) |
8 September 2008 | Appointment terminated director richard crouch (1 page) |
8 September 2008 | Appointment terminated director james ward (1 page) |
8 September 2008 | Appointment terminated director brian harrison (1 page) |
8 September 2008 | Appointment terminated director michael hampton (1 page) |
8 September 2008 | Appointment terminated director richard crouch (1 page) |
8 September 2008 | Appointment terminated director kevin watkins (1 page) |
8 September 2008 | Appointment terminated director kevin watkins (1 page) |
8 September 2008 | Appointment terminated director michael hampton (1 page) |
8 September 2008 | Appointment terminated director james ward (1 page) |
20 August 2008 | Director appointed charles albert john bellringer (1 page) |
20 August 2008 | Director appointed trevor john matthews (2 pages) |
20 August 2008 | Director appointed charles albert john bellringer (1 page) |
20 August 2008 | Director appointed trevor john matthews (2 pages) |
20 August 2008 | Appointment terminated director james smart (1 page) |
20 August 2008 | Appointment terminated director james smart (1 page) |
24 July 2008 | Statement of affairs (4 pages) |
24 July 2008 | Ad 13/06/08\gbp si 20000000@1=20000000\gbp ic 713000000/733000000\ (2 pages) |
24 July 2008 | Ad 13/06/08\gbp si 20000000@1=20000000\gbp ic 713000000/733000000\ (2 pages) |
24 July 2008 | Statement of affairs (4 pages) |
22 April 2008 | Director's change of particulars / sir montague / 03/03/2008 (1 page) |
22 April 2008 | Director's change of particulars / sir montague / 03/03/2008 (1 page) |
18 April 2008 | Statement of affairs (4 pages) |
18 April 2008 | Ad 29/02/08\gbp si 30000000@1=30000000\gbp ic 683000000/713000000\ (2 pages) |
18 April 2008 | Ad 29/02/08\gbp si 30000000@1=30000000\gbp ic 683000000/713000000\ (2 pages) |
18 April 2008 | Statement of affairs (4 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (45 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (45 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (4 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (4 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
8 June 2007 | Full accounts made up to 31 December 2006 (41 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (41 pages) |
23 April 2007 | Ad 30/03/07--------- £ si 30000000@1=30000000 £ ic 653000000/683000000 (2 pages) |
23 April 2007 | Ad 30/03/07--------- £ si 30000000@1=30000000 £ ic 653000000/683000000 (2 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 31/01/07; full list of members (4 pages) |
7 March 2007 | Return made up to 31/01/07; full list of members (4 pages) |
22 February 2007 | New director appointed (6 pages) |
22 February 2007 | New director appointed (6 pages) |
12 January 2007 | Ad 22/12/06--------- £ si 35000000@1=35000000 £ ic 618000000/653000000 (2 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Ad 22/12/06--------- £ si 35000000@1=35000000 £ ic 618000000/653000000 (2 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
5 January 2007 | Ad 29/09/06--------- £ si 35000000@1=35000000 £ ic 583000000/618000000 (2 pages) |
5 January 2007 | Ad 29/09/06--------- £ si 35000000@1=35000000 £ ic 583000000/618000000 (2 pages) |
29 December 2006 | Director's particulars changed (1 page) |
29 December 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
20 July 2006 | Ad 30/06/06--------- £ si 55000000@1=55000000 £ ic 528000000/583000000 (2 pages) |
20 July 2006 | Ad 30/06/06--------- £ si 55000000@1=55000000 £ ic 528000000/583000000 (2 pages) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | New director appointed (1 page) |
21 April 2006 | Ad 27/03/06--------- £ si 60000000@1=60000000 £ ic 468000000/528000000 (2 pages) |
21 April 2006 | Ad 27/03/06--------- £ si 60000000@1=60000000 £ ic 468000000/528000000 (2 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Full accounts made up to 31 December 2005 (22 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (22 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
9 February 2006 | Return made up to 31/01/06; full list of members (4 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (4 pages) |
12 January 2006 | Ad 22/12/05--------- £ si 25000000@1=25000000 £ ic 443000000/468000000 (2 pages) |
12 January 2006 | Ad 22/12/05--------- £ si 25000000@1=25000000 £ ic 443000000/468000000 (2 pages) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Ad 09/11/05--------- £ si 25000000@1=25000000 £ ic 418000000/443000000 (2 pages) |
6 December 2005 | Ad 09/11/05--------- £ si 25000000@1=25000000 £ ic 418000000/443000000 (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
25 August 2005 | Ad 29/07/05--------- £ si 25000000@1=25000000 £ ic 393000000/418000000 (2 pages) |
25 August 2005 | Ad 29/07/05--------- £ si 25000000@1=25000000 £ ic 393000000/418000000 (2 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
6 April 2005 | Full accounts made up to 31 December 2004 (22 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (22 pages) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
4 April 2005 | Ad 23/03/05--------- £ si 50000000@1=50000000 £ ic 343000000/393000000 (2 pages) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Ad 23/03/05--------- £ si 50000000@1=50000000 £ ic 343000000/393000000 (2 pages) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
31 January 2005 | Return made up to 31/01/05; full list of members (4 pages) |
31 January 2005 | Return made up to 31/01/05; full list of members (4 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | New secretary appointed (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | New secretary appointed (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Ad 06/10/04--------- £ si 30000000@1=30000000 £ ic 313000000/343000000 (2 pages) |
12 October 2004 | Ad 06/10/04--------- £ si 30000000@1=30000000 £ ic 313000000/343000000 (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
11 June 2004 | Ad 24/03/04--------- £ si 33000000@1=33000000 £ ic 280000000/313000000 (2 pages) |
11 June 2004 | Ad 24/03/04--------- £ si 33000000@1=33000000 £ ic 280000000/313000000 (2 pages) |
27 April 2004 | Statement of affairs (5 pages) |
27 April 2004 | Ad 25/02/04--------- £ si 40000000@1=40000000 £ ic 240000000/280000000 (2 pages) |
27 April 2004 | Ad 25/02/04--------- £ si 40000000@1=40000000 £ ic 240000000/280000000 (2 pages) |
27 April 2004 | Statement of affairs (5 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (23 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (23 pages) |
6 March 2004 | Return made up to 31/01/02; full list of members; amend (10 pages) |
6 March 2004 | Return made up to 31/01/02; full list of members; amend (10 pages) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
20 February 2004 | Return made up to 31/01/04; no change of members (9 pages) |
20 February 2004 | Return made up to 31/01/04; no change of members (9 pages) |
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
13 November 2003 | Director's particulars changed (1 page) |
13 November 2003 | Director's particulars changed (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
9 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
1 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
1 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
5 March 2003 | Director's particulars changed (1 page) |
5 March 2003 | Director's particulars changed (1 page) |
5 February 2003 | Auditor's resignation (2 pages) |
5 February 2003 | Return made up to 31/01/03; no change of members (9 pages) |
5 February 2003 | Auditor's resignation (2 pages) |
5 February 2003 | Ad 11/07/01--------- £ si 200000000@1 (3 pages) |
5 February 2003 | Return made up to 31/01/03; no change of members (9 pages) |
5 February 2003 | Ad 11/07/01--------- £ si 200000000@1 (3 pages) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
10 April 2002 | Full accounts made up to 31 December 2001 (22 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (22 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
20 February 2002 | Resolutions
|
20 February 2002 | Ad 11/07/01--------- £ si 200000000@1 (2 pages) |
20 February 2002 | Nc inc already adjusted 11/07/01 (3 pages) |
20 February 2002 | Nc inc already adjusted 11/07/01 (3 pages) |
20 February 2002 | Ad 11/07/01--------- £ si 200000000@1 (2 pages) |
20 February 2002 | Resolutions
|
7 February 2002 | Return made up to 31/01/02; full list of members (11 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (11 pages) |
30 November 2001 | Director's particulars changed (1 page) |
30 November 2001 | Director's particulars changed (1 page) |
2 November 2001 | Director's particulars changed (1 page) |
2 November 2001 | Director's particulars changed (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
9 July 2001 | Company name changed friends provident corporate pens ions LIMITED\certificate issued on 09/07/01 (2 pages) |
9 July 2001 | Company name changed friends provident corporate pens ions LIMITED\certificate issued on 09/07/01 (2 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
12 February 2001 | Return made up to 31/01/01; no change of members (6 pages) |
12 February 2001 | Return made up to 31/01/01; no change of members (6 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members
|
8 February 2000 | Return made up to 31/01/00; full list of members
|
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 | Auditor's resignation (1 page) |
13 October 1999 | Auditor's resignation (1 page) |
13 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1999 | Auditors statement (1 page) |
13 October 1999 | Auditors statement (1 page) |
14 June 1999 | Director's particulars changed (1 page) |
14 June 1999 | Director's particulars changed (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
15 April 1999 | Resolutions
|
15 April 1999 | Resolutions
|
26 January 1999 | Return made up to 31/01/99; full list of members (8 pages) |
26 January 1999 | Return made up to 31/01/99; full list of members (8 pages) |
4 January 1999 | Resolutions
|
4 January 1999 | Ad 23/12/98--------- £ si 20000000@1=20000000 £ ic 20000000/40000000 (2 pages) |
4 January 1999 | Nc inc already adjusted 23/12/98 (2 pages) |
4 January 1999 | Nc inc already adjusted 23/12/98 (2 pages) |
4 January 1999 | Resolutions
|
4 January 1999 | Ad 23/12/98--------- £ si 20000000@1=20000000 £ ic 20000000/40000000 (2 pages) |
31 December 1998 | Company name changed london and manchester (pensions) LIMITED\certificate issued on 31/12/98 (2 pages) |
31 December 1998 | Company name changed london and manchester (pensions) LIMITED\certificate issued on 31/12/98 (2 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: winslade park exeter EX5 1DS (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: winslade park exeter EX5 1DS (1 page) |
30 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
30 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
24 February 1998 | Return made up to 31/01/98; full list of members (10 pages) |
24 February 1998 | Return made up to 31/01/98; full list of members (10 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | New secretary appointed (2 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 31/01/97; full list of members (11 pages) |
13 February 1997 | Return made up to 31/01/97; full list of members (11 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
16 April 1996 | Full accounts made up to 31 December 1995 (23 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (23 pages) |
19 February 1996 | Return made up to 31/01/96; full list of members (11 pages) |
19 February 1996 | Return made up to 31/01/96; full list of members (11 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
18 May 1993 | Memorandum and Articles of Association (22 pages) |
18 May 1993 | Resolutions
|
18 May 1993 | Memorandum and Articles of Association (22 pages) |
18 May 1993 | £ nc 20000000/30000000 11/05/93 (1 page) |
18 May 1993 | Resolutions
|
18 May 1993 | £ nc 20000000/30000000 11/05/93 (1 page) |
6 January 1993 | Ad 23/12/92--------- £ si 5000000@1=5000000 £ ic 15000000/20000000 (2 pages) |
6 January 1993 | Ad 23/12/92--------- £ si 5000000@1=5000000 £ ic 15000000/20000000 (2 pages) |
17 January 1992 | Resolutions
|
17 January 1992 | Memorandum and Articles of Association (22 pages) |
17 January 1992 | Ad 31/12/91--------- £ si 5000000@1=5000000 £ ic 10000000/15000000 (2 pages) |
17 January 1992 | Resolutions
|
17 January 1992 | Memorandum and Articles of Association (22 pages) |
17 January 1992 | £ nc 10000000/20000000 31/12/91 (1 page) |
17 January 1992 | Ad 31/12/91--------- £ si 5000000@1=5000000 £ ic 10000000/15000000 (2 pages) |
17 January 1992 | £ nc 10000000/20000000 31/12/91 (1 page) |
16 April 1991 | Resolutions
|
16 January 1991 | Ad 31/12/90--------- £ si 3000000@1=3000000 £ ic 7000000/10000000 (1 page) |
16 January 1991 | £ nc 7000000/10000000 31/12/90 (1 page) |
16 January 1991 | Resolutions
|
16 January 1991 | £ nc 7000000/10000000 31/12/90 (1 page) |
16 January 1991 | Resolutions
|
16 January 1991 | Ad 31/12/90--------- £ si 3000000@1=3000000 £ ic 7000000/10000000 (1 page) |
15 May 1989 | Resolutions
|
19 April 1984 | Company name changed\certificate issued on 19/04/84 (2 pages) |
19 April 1984 | Company name changed\certificate issued on 19/04/84 (2 pages) |
24 May 1977 | Accounts made up to 31 December 1976 (15 pages) |
24 May 1977 | Accounts made up to 31 December 1976 (15 pages) |
8 December 1976 | Particulars of mortgage/charge (5 pages) |
8 December 1976 | Particulars of mortgage/charge (5 pages) |
17 May 1976 | Accounts made up to 31 December 1975 (17 pages) |
17 May 1976 | Accounts made up to 31 December 1975 (17 pages) |
25 November 1974 | Particulars of mortgage/charge (2 pages) |
25 November 1974 | Particulars of mortgage/charge (2 pages) |
29 July 1952 | Company name changed\certificate issued on 29/07/52 (4 pages) |
29 July 1952 | Company name changed\certificate issued on 29/07/52 (4 pages) |
19 November 1949 | Certificate of incorporation (1 page) |
19 November 1949 | Certificate of incorporation (1 page) |