York
YO90 1WR
Director Name | Ms Laura Eileen McGowan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 June 2021(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row 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(59 years, 1 month 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(54 years after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | The Right Hon Ian Powell Bancroft |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 13 Putney Heath Lane London SW15 3JG |
Director Name | Robert Renny St John Barkshire |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 November 1996) |
Role | Company Director |
Correspondence Address | Hazelhurst Farm Three Leg Cross Ticehurst East Sussex TN5 7LF |
Director Name | Dominique Bazy |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 May 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 1993) |
Role | Mgr Finance & S/H Mgt Uap |
Correspondence Address | 17 Rue De Constantine Paris 75007 France Foreign |
Director Name | David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 1995) |
Role | Md Transatlantic |
Correspondence Address | 28 Rodenhurst Road London SW4 8AR |
Director Name | Peter Nigel Stuckey Clark |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(28 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 June 2002) |
Role | Chief Actuary |
Correspondence Address | Stonehill Nympsfield Gloucestershire GL10 3TR Wales |
Secretary Name | John Dudley Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 10 Merrydown Way Chislehurst Kent BR7 5RS |
Secretary Name | Mr Anthony James Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(28 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 21 Tite Street London SW3 4JT |
Secretary Name | Ian David Lea Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(29 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | 57 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | The Right Hon Ian Powell Bancroft |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1993(29 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | 13 Putney Heath Lane London SW15 3JG |
Director Name | Jacques Friedmann |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 November 1993(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 November 1996) |
Role | Chairman Of The Board Uap Pari |
Correspondence Address | 80 Avenue De Breteuil Paris 75015 Foreign |
Director Name | Monsieur Gilles Marie Pierre Louis Avenel |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 November 1993(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 November 1996) |
Role | Directeur Pour L`Europe Du Nor |
Correspondence Address | 4 Wyndham House Sloane Square London SW1W 8AR |
Director Name | Olivier Costa De Beauregard |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 1996(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 1998) |
Role | Development Director Uap |
Correspondence Address | 33 Rue De La Fontaine A Mulard Paris Foreign |
Director Name | Mr David John Garrett |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(33 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 21 December 2000) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wyecliffe Road Henleaze Bristol BS9 4NH |
Director Name | Norman William Ogilvie Gilmour |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2000) |
Role | General Manager |
Correspondence Address | Downfield Bridgwater Road Sidcot North Somerset BS25 1NB |
Director Name | Denis Duverne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 1998(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 March 2001) |
Role | Senior Vice President |
Correspondence Address | 70 Avenue De Breteuil Paris 75007 France Foreign |
Director Name | Amaury Ghislain Pierre De Warenghien |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 2001(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 November 2004) |
Role | Axa Senior Vice President |
Correspondence Address | 1 Rue Marietta Martin Paris 75016 Foreign |
Director Name | Mr Paul James Evans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(40 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Francois De Meneval |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 December 2004(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Kevin Charles Bounds |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(42 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Chantry Shirenewton Chepstow Gwent NP16 6RL Wales |
Director Name | Mr David Richard Cheeseman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mrs Evelyn Brigid Bourke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2010(46 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 2012) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Ruth Yeoman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Stewart Stephen Calder |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(48 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2013) |
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(49 years, 4 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 | 27 September 2013(50 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 January 2017) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Amy Victoria Gwynne Garvin |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(53 years, 11 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 |
Secretary Name | Friends Life Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2011(47 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 March 2017) |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Website | friendslife.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 |
59.5m at £0.05 | Friends Life LTD 100.00% Ordinary |
---|
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 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
31 August 2001 | Delivered on: 7 September 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the passfield oak passfield common passfield hampshire t/no: HP384320 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
30 March 1998 | Delivered on: 1 April 1998 Persons entitled: Railtrack PLC Classification: Conveyance Secured details: All monies due or to become due from the company to the chargee with the provisions of paragraph 3 of the third schedule to the conveyance (as defined). Particulars: F/H land to the rear of great western industrial park in the london borough of ealing. Outstanding |
5 November 1996 | Delivered on: 20 November 1996 Persons entitled: Swiss Bank Corporation London Branch Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an agreement of even date. Particulars: All the chargors rights and interest in and to the assigned rights. See the mortgage charge document for full details. Outstanding |
20 February 1992 | Delivered on: 22 February 1992 Persons entitled: Sun Life Pensions Management Limited Classification: Deed of substituted security Secured details: All monies due from the company to sun life pensions management limited under the legal charge dated 8TH april 1981 and a legal charge dated 10TH may 1982 and a further charge dated 23RD november 1982 and a legal charge dated 16TH march 1988. Particulars: The freehold land and premises known as 301 to 307 (odd) oxford street and 17 and 17A hanover square and 2 tenterden street in the city of westminster as registered at H.M. land registry under t/n ngl 355801. (see doc 395 reference M24C for full details). Outstanding |
16 March 1988 | Delivered on: 21 March 1988 Persons entitled: Sun Life Pensions Management Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charges dated 8-4-81 and 10.5.82 and a further charge dated 23.11.82. Particulars: L/H land in the county of cambridgeshire, k/a the grafton centre T.no:- cb 61561. Outstanding |
23 November 1982 | Delivered on: 24 November 1982 Persons entitled: Sun Life Pensions Management Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property known as pembroke hse wellesley rd croydon surrey. Tn sgl 157726. Outstanding |
12 February 1969 | Delivered on: 7 July 1982 Persons entitled: Legal and General Assurance Society Limited Classification: Mortgage Secured details: £125,000. Particulars: 17 fife road in the royal borough of kingston-upon-thames title no sy 97836. Outstanding |
1 July 2010 | Delivered on: 19 July 2010 Persons entitled: Partner Reinsurance Europe Limited Classification: Charge and security assignment deed 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 first fixed charge the account and all assets standing to the credit of the account all its present and future right title and interest in or to the account and the debt securities and all amounts. Floating charge see image for full details. Outstanding |
2 July 2010 | Delivered on: 19 July 2010 Persons entitled: Rga International Reinsurance Company Limited Classification: Charge and security assignment deed 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 fixed charge the account and the debt securities all its present and future right title and interest in or to the account and the debtt securities and all amounts. Floating charge see image for full details. Outstanding |
2 July 2010 | Delivered on: 19 July 2010 Persons entitled: Rga Reinsurance Company Classification: Charge and security assignment deed 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 fixed charge the account and the debt securities all its present and future right title and interest in or to the account and the debt securities and all amounts. Floating charge see image for full details. Outstanding |
23 October 2007 | Delivered on: 31 October 2007 Persons entitled: Nationwide Building Society as Security Trustee for the Secured Parties Classification: Share charge Secured details: All monies due or to become due from XJ4 holding company limited to the secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares together with all related rights, shares being 2 ordinary b shares, related rights means in respect of any share, all moneys paid, all shares, all rights derived from. See the mortgage charge document for full details. Outstanding |
16 December 2005 | Delivered on: 23 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any stocks shares bonds warranties or securities (certificated or uncertificated) together with all income derived from and rights attaching to same. Outstanding |
14 January 2005 | Delivered on: 21 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any stocks shares bonds warranties or securities (certificated or uncertificated) together with all income derived from and rights attaching to same. Outstanding |
10 May 1982 | Delivered on: 11 May 1982 Persons entitled: Sun Life Pensions Management Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a principal deed dated 8.4.81. Particulars: F/H land known as pembroke house, wellesley road, london borough of croydon title no sgl 157726. Outstanding |
30 November 1964 | Delivered on: 15 July 1982 Satisfied on: 28 February 1990 Persons entitled: Legal and General Assurance Society Limited Classification: Mortgage Secured details: £692,000. Particulars: 301/307 odd oxford street, 17/17A hanover square and 2 tenterden street city of westminster title no ln 125495 and 114-120 (even nos) shenley road borehamwood hertfordshire. Fully Satisfied |
1 July 2010 | Delivered on: 8 July 2010 Satisfied on: 19 July 2010 Persons entitled: Rga Reinsurance Europe Limited Classification: Charge and security asssignment deed Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge, the account and all assets standing to the credit of the account. By way of floating charge the, assets see image for full details. Fully Satisfied |
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
|
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
2 October 2019 | Amended accounts for a dormant company made up to 31 December 2017 (3 pages) |
10 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
7 November 2018 | Satisfaction of charge 5 in full (4 pages) |
7 November 2018 | Satisfaction of charge 6 in full (4 pages) |
7 November 2018 | Satisfaction of charge 4 in full (4 pages) |
7 November 2018 | Satisfaction of charge 1 in full (4 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
5 June 2018 | Confirmation statement made on 1 June 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) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 September 2017 | Appointment of Amy Victoria Gwynne Garvin as a director on 31 August 2017 (2 pages) |
14 September 2017 | Appointment of Amy Victoria Gwynne Garvin as a director on 31 August 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (9 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (9 pages) |
19 April 2017 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page) |
17 January 2017 | Termination of appointment of Andrew David Carr as a director on 16 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Jonathan Charles Paykel as a director on 16 January 2017 (1 page) |
17 January 2017 | Appointment of Clair Louise Marshall as a director on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr David Rowley Rose as a director on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Clair Louise Marshall as a director on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr David Rowley Rose as a director on 16 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Andrew David Carr as a director on 16 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Jonathan Charles Paykel as a director on 16 January 2017 (1 page) |
11 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
6 January 2016 | Termination of appointment of Conor Martin O'neill as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Conor Martin O'neill as a director on 31 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Jonathan Stephen Moss as a director on 30 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Jonathan Stephen Moss as a director on 30 November 2015 (1 page) |
4 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) |
4 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) |
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 January 2015 | Appointment of Mr Jonathan Charles Paykel as a director on 31 December 2014 (2 pages) |
22 January 2015 | Appointment of Mr Conor Martin O'neill as a director on 31 December 2014 (2 pages) |
22 January 2015 | Appointment of Mr Jonathan Charles Paykel as a director on 31 December 2014 (2 pages) |
22 January 2015 | Appointment of Mr Conor Martin O'neill as a director on 31 December 2014 (2 pages) |
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
5 January 2015 | Termination of appointment of Robin Duncan Smith as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Martin Potkins as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Robin Duncan Smith as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Martin Potkins as a director on 31 December 2014 (1 page) |
11 April 2014 | Full accounts made up to 31 December 2013 (38 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (38 pages) |
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
31 October 2013 | Appointment of Andrew David Carr as a director (2 pages) |
31 October 2013 | Appointment of Andrew David Carr as a director (2 pages) |
17 October 2013 | Termination of appointment of Stewart Calder as a director (1 page) |
17 October 2013 | Appointment of Martin Potkins as a director (2 pages) |
17 October 2013 | Appointment of Mr Robin Duncan Smith as a director (2 pages) |
17 October 2013 | Termination of appointment of Stewart Calder as a director (1 page) |
17 October 2013 | Appointment of Mr Robin Duncan Smith as a director (2 pages) |
17 October 2013 | Appointment of Martin Potkins as a director (2 pages) |
9 October 2013 | Termination of appointment of Mark Versey as a director (1 page) |
9 October 2013 | Termination of appointment of Mark Versey 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) |
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) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (62 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (62 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) |
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 | 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) |
25 September 2012 | Termination of appointment of Evelyn Bourke as a director (1 page) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
23 May 2012 | Annual return made up to 23 April 2012 (17 pages) |
23 May 2012 | Annual return made up to 23 April 2012 (17 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (62 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (62 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) |
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) |
12 March 2012 | Termination of appointment of Ruth Yeoman as a secretary (1 page) |
12 March 2012 | Termination of appointment of Ruth Yeoman as a secretary (1 page) |
22 September 2011 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
22 September 2011 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
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 Lindsay Clare J'afari Pak on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Lindsay Clare J'afari Pak 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 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 Andrew Mark Parsons on 15 September 2010 (2 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 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) |
25 March 2011 | Full accounts made up to 31 December 2010 (66 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (66 pages) |
14 March 2011 | Registered office address changed from 5 Old Broad Street London EC2N 1AD on 14 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from 5 Old Broad Street London EC2N 1AD on 14 March 2011 (2 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
11 March 2011 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
11 March 2011 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
11 March 2011 | Company name changed sun life assurance society PLC\certificate issued on 11/03/11
|
11 March 2011 | Re-registration from a public company to a private limited company (2 pages) |
11 March 2011 | Company name changed sun life assurance society PLC\certificate issued on 11/03/11
|
11 March 2011 | Re-registration of Memorandum and Articles (52 pages) |
11 March 2011 | Re-registration from a public company to a private limited company (2 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
11 March 2011 | Re-registration of Memorandum and Articles (52 pages) |
12 October 2010 | Auditor's resignation (2 pages) |
12 October 2010 | Auditor's resignation (2 pages) |
8 October 2010 | Appointment of Mr David Emmanuel Hynam as a director (3 pages) |
8 October 2010 | Termination of appointment of Michael Kellard as a director (2 pages) |
8 October 2010 | Termination of appointment of Andrew Purvis as a director (2 pages) |
8 October 2010 | Termination of appointment of Francois De Meneval as a director (2 pages) |
8 October 2010 | Termination of appointment of Paul Evans as a director (2 pages) |
8 October 2010 | Termination of appointment of Nicolas Moreau as a director (2 pages) |
8 October 2010 | Appointment of Mr Trevor John Matthews as a director (3 pages) |
8 October 2010 | Appointment of Ms Evelyn Brigid Bourke as a director (3 pages) |
8 October 2010 | Termination of appointment of David Cheeseman as a director (2 pages) |
8 October 2010 | Appointment of Mr David Emmanuel Hynam as a director (3 pages) |
8 October 2010 | Appointment of Ms Evelyn Brigid Bourke as a director (3 pages) |
8 October 2010 | Termination of appointment of David Cheeseman as a director (2 pages) |
8 October 2010 | Termination of appointment of Jeremy Small as a secretary (2 pages) |
8 October 2010 | Termination of appointment of Michael Kellard as a director (2 pages) |
8 October 2010 | Termination of appointment of Jeremy Small as a secretary (2 pages) |
8 October 2010 | Termination of appointment of Francois De Meneval as a director (2 pages) |
8 October 2010 | Termination of appointment of Nicolas Moreau as a director (2 pages) |
8 October 2010 | Appointment of Mr Trevor John Matthews as a director (3 pages) |
8 October 2010 | Appointment of Ruth Yeoman as a secretary (3 pages) |
8 October 2010 | Termination of appointment of Andrew Purvis as a director (2 pages) |
8 October 2010 | Appointment of Ruth Yeoman as a secretary (3 pages) |
8 October 2010 | Termination of appointment of Paul Evans as a director (2 pages) |
26 July 2010 | Termination of appointment of Ian Robinson as a director (2 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (9 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (9 pages) |
26 July 2010 | Termination of appointment of Ian Robinson as a director (2 pages) |
19 July 2010 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
19 July 2010 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
19 July 2010 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
19 July 2010 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
19 July 2010 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
19 July 2010 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
3 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (29 pages) |
3 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (29 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
1 April 2010 | Full accounts made up to 31 December 2009 (68 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (68 pages) |
17 March 2010 | Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages) |
17 March 2010 | Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Paul James Evans on 16 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Paul James Evans on 16 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Francois De Meneval on 23 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Francois De Meneval on 23 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Ian Robinson on 19 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Ian Robinson on 19 February 2010 (2 pages) |
25 January 2010 | Director's details changed for Michael John Kellard on 22 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Michael John Kellard on 19 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Michael John Kellard on 22 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Michael John Kellard on 19 January 2010 (2 pages) |
15 December 2009 | Appointment of Lindsay Clare J'afari Pak as a director (3 pages) |
15 December 2009 | Appointment of Lindsay Clare J'afari Pak as a director (3 pages) |
24 November 2009 | Appointment of Andrew Mark Parsons as a director (3 pages) |
24 November 2009 | Appointment of Andrew Mark Parsons as a director (3 pages) |
10 June 2009 | Director's change of particulars / nicolas moreau / 04/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / nicolas moreau / 04/06/2009 (1 page) |
15 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
15 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (61 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (61 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
7 August 2008 | Director appointed david richard cheeseman (2 pages) |
7 August 2008 | Director appointed david richard cheeseman (2 pages) |
17 June 2008 | Appointment terminated director david hynam (1 page) |
17 June 2008 | Appointment terminated director david hynam (1 page) |
7 May 2008 | Return made up to 23/04/08; full list of members (8 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (8 pages) |
21 April 2008 | Appointment terminated director philippe maso y guell rivet (1 page) |
21 April 2008 | Appointment terminated director philippe maso y guell rivet (1 page) |
4 April 2008 | Full accounts made up to 31 December 2007 (59 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (59 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
31 October 2007 | Particulars of mortgage/charge (6 pages) |
31 October 2007 | Particulars of mortgage/charge (6 pages) |
4 June 2007 | Return made up to 23/04/07; no change of members (7 pages) |
4 June 2007 | Return made up to 23/04/07; no change of members (7 pages) |
11 May 2007 | New director appointed (3 pages) |
11 May 2007 | New director appointed (3 pages) |
19 April 2007 | Full accounts made up to 31 December 2006 (63 pages) |
19 April 2007 | Full accounts made up to 31 December 2006 (63 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
18 September 2006 | New director appointed (3 pages) |
18 September 2006 | New director appointed (3 pages) |
28 July 2006 | Return made up to 23/04/06; full list of members (8 pages) |
28 July 2006 | Return made up to 23/04/06; full list of members (8 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
5 April 2006 | Full accounts made up to 31 December 2005 (46 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (46 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
25 May 2005 | Return made up to 23/04/05; full list of members
|
25 May 2005 | Return made up to 23/04/05; full list of members
|
7 April 2005 | Full accounts made up to 31 December 2004 (34 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (34 pages) |
28 January 2005 | New director appointed (3 pages) |
28 January 2005 | New director appointed (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
21 June 2004 | Return made up to 23/04/04; full list of members (8 pages) |
21 June 2004 | Return made up to 23/04/04; full list of members (8 pages) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
6 April 2004 | Full accounts made up to 31 December 2003 (64 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (64 pages) |
7 February 2004 | New director appointed (3 pages) |
7 February 2004 | New director appointed (3 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
7 May 2003 | Director's particulars changed (1 page) |
7 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
7 May 2003 | Director's particulars changed (1 page) |
8 April 2003 | Full accounts made up to 31 December 2002 (29 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (29 pages) |
3 April 2003 | New director appointed (1 page) |
3 April 2003 | New director appointed (1 page) |
13 February 2003 | Auditor's resignation (4 pages) |
13 February 2003 | Auditor's resignation (4 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
14 May 2002 | Return made up to 23/04/02; full list of members (11 pages) |
14 May 2002 | Return made up to 23/04/02; full list of members (11 pages) |
9 May 2002 | Director's particulars changed (2 pages) |
9 May 2002 | Director's particulars changed (2 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (29 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (29 pages) |
13 March 2002 | New director appointed (4 pages) |
13 March 2002 | New director appointed (4 pages) |
11 December 2001 | Transfer of life business (18 pages) |
11 December 2001 | Transfer of life business (18 pages) |
29 November 2001 | New director appointed (3 pages) |
29 November 2001 | New director appointed (3 pages) |
7 September 2001 | Particulars of mortgage/charge (5 pages) |
7 September 2001 | Particulars of mortgage/charge (5 pages) |
30 July 2001 | New director appointed (3 pages) |
30 July 2001 | New director appointed (3 pages) |
8 July 2001 | Full accounts made up to 31 December 2000 (29 pages) |
8 July 2001 | Full accounts made up to 31 December 2000 (29 pages) |
22 May 2001 | Return made up to 23/04/01; no change of members (6 pages) |
22 May 2001 | Return made up to 23/04/01; no change of members (6 pages) |
18 May 2001 | New director appointed (3 pages) |
18 May 2001 | New director appointed (3 pages) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | New director appointed (3 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
9 January 2001 | Secretary's particulars changed (1 page) |
9 January 2001 | Secretary's particulars changed (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Return made up to 23/05/00; full list of members (9 pages) |
20 June 2000 | Return made up to 23/05/00; full list of members (9 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
1 June 2000 | Full accounts made up to 31 December 1999 (24 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (24 pages) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
6 July 1999 | New director appointed (7 pages) |
6 July 1999 | New director appointed (7 pages) |
9 June 1999 | Return made up to 23/05/99; full list of members (16 pages) |
9 June 1999 | Return made up to 23/05/99; full list of members (16 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (28 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (28 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
16 September 1998 | Auditor's resignation (4 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
5 June 1998 | Return made up to 23/05/98; full list of members (13 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (32 pages) |
5 June 1998 | Return made up to 23/05/98; full list of members (13 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (32 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | New director appointed (3 pages) |
13 March 1998 | New director appointed (3 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
28 July 1997 | Auditor's resignation (1 page) |
28 July 1997 | Auditor's resignation (1 page) |
27 June 1997 | Return made up to 23/05/97; full list of members (13 pages) |
27 June 1997 | Return made up to 23/05/97; full list of members (13 pages) |
6 June 1997 | Director's particulars changed (1 page) |
6 June 1997 | Director's particulars changed (1 page) |
31 May 1997 | Director's particulars changed (1 page) |
31 May 1997 | Director's particulars changed (1 page) |
8 May 1997 | Full accounts made up to 31 December 1996 (31 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (31 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (3 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (3 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
2 December 1996 | Memorandum and Articles of Association (53 pages) |
2 December 1996 | Memorandum and Articles of Association (53 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
6 October 1996 | Memorandum and Articles of Association (54 pages) |
6 October 1996 | Resolutions
|
6 October 1996 | Resolutions
|
6 October 1996 | Memorandum and Articles of Association (54 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
3 September 1996 | Director's particulars changed (1 page) |
3 September 1996 | Director's particulars changed (1 page) |
29 August 1996 | Auditor's resignation (2 pages) |
29 August 1996 | Auditor's resignation (2 pages) |
21 August 1996 | Auditor's resignation (2 pages) |
21 August 1996 | Auditor's resignation (2 pages) |
11 June 1996 | Return made up to 23/05/96; full list of members (28 pages) |
11 June 1996 | Return made up to 23/05/96; full list of members (28 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (30 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (30 pages) |
25 May 1996 | Director's particulars changed (1 page) |
25 May 1996 | Director's particulars changed (1 page) |
4 October 1995 | New director appointed (6 pages) |
4 October 1995 | New director appointed (6 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (4 pages) |
3 October 1995 | New director appointed (6 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (4 pages) |
3 October 1995 | New director appointed (6 pages) |
15 September 1995 | Resolutions
|
15 September 1995 | Resolutions
|
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | New director appointed (6 pages) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | New director appointed (4 pages) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | New director appointed (4 pages) |
7 September 1995 | Director resigned (6 pages) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | Director resigned (6 pages) |
7 September 1995 | New director appointed (6 pages) |
15 June 1995 | Return made up to 23/05/95; full list of members (14 pages) |
15 June 1995 | Return made up to 23/05/95; full list of members (14 pages) |
4 May 1995 | Director resigned (4 pages) |
4 May 1995 | Director resigned (4 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (22 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (22 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
9 March 1993 | Full accounts made up to 31 December 1992 (22 pages) |
9 March 1993 | Full accounts made up to 31 December 1992 (22 pages) |
20 June 1992 | Return made up to 23/05/92; full list of members (17 pages) |
20 June 1992 | Return made up to 23/05/92; full list of members (17 pages) |
22 February 1992 | Particulars of mortgage/charge (3 pages) |
22 February 1992 | Particulars of mortgage/charge (3 pages) |
3 July 1990 | Full group accounts made up to 31 December 1989 (46 pages) |
3 July 1990 | Full group accounts made up to 31 December 1989 (46 pages) |
22 January 1990 | Interim accounts made up to 30 June 1989 (10 pages) |
22 January 1990 | Interim accounts made up to 30 June 1989 (10 pages) |
28 June 1989 | Full group accounts made up to 31 December 1988 (39 pages) |
28 June 1989 | Full group accounts made up to 31 December 1988 (39 pages) |
11 July 1988 | Full group accounts made up to 31 December 1987 (35 pages) |
11 July 1988 | Full group accounts made up to 31 December 1987 (35 pages) |
21 March 1988 | Particulars of mortgage/charge (3 pages) |
21 March 1988 | Particulars of mortgage/charge (3 pages) |
27 June 1986 | Group of companies' accounts made up to 31 December 1985 (37 pages) |
27 June 1986 | Group of companies' accounts made up to 31 December 1985 (37 pages) |
24 November 1982 | Particulars of property mortgage/charge (3 pages) |
24 November 1982 | Particulars of property mortgage/charge (3 pages) |
7 July 1982 | Particulars of property mortgage/charge (6 pages) |
7 July 1982 | Particulars of mortgage/charge (3 pages) |
7 July 1982 | Particulars of mortgage/charge (3 pages) |
7 July 1982 | Particulars of property mortgage/charge (6 pages) |
15 June 1982 | Particulars of mortgage/charge (3 pages) |
15 June 1982 | Particulars of mortgage/charge (3 pages) |
11 May 1982 | Particulars of mortgage/charge (3 pages) |
11 May 1982 | Particulars of mortgage/charge (3 pages) |
25 September 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 September 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 October 1963 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 October 1963 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 April 1917 | Certificate of incorporation (1 page) |
4 April 1917 | Certificate of incorporation (1 page) |