Glapthorn
Peterborough
PE8 5BQ
Director Name | Mr Jonathan Stephen Moss |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2005(17 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Park Cottage Charlton Lane West Farleigh Kent ME15 0NU |
Director Name | Bruce Ernest Radley |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 August 1995) |
Role | Actuary |
Correspondence Address | 20 Nelmes Road Hornchurch Essex RM11 3JA |
Director Name | Mr Charles Oliver Beauchamp Meade-King |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 August 1995) |
Role | Company Secretary And Solicitor |
Country of Residence | England |
Correspondence Address | Garden Cottage The Common Shalford Surrey GU4 8JE |
Director Name | Mr David Wyndham Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Downs Road Epsom Surrey KT18 5JD |
Director Name | Mr James Divers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 1995) |
Role | Chartered Accountant |
Correspondence Address | Spring Acre Lower Washwell Lane Painswick Stroud Gloucestershire GL6 6XW Wales |
Director Name | Alasdair James Mackintosh |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1994) |
Role | Head Of Sales And Marketing |
Correspondence Address | 48 High House Drive Lickey Rednal Birmingham B45 8ET |
Director Name | Graham Stewart Horrocks |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 June 1998) |
Role | Insurance Executive |
Correspondence Address | 96 Hillside Road Portishead Bristol Avon BS20 8LJ |
Secretary Name | Mr Charles Oliver Beauchamp Meade-King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage The Common Shalford Surrey GU4 8JE |
Director Name | Susan Leigh Tunstall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 July 1995) |
Role | General Manager |
Correspondence Address | 39 Marston Road Knowle Bristol Avon BS4 2JW |
Director Name | Mr Richard Austen Dobson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 June 1995) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beresford Cottage Clifton Hill Clifton Bristol Avon BS8 1BN |
Secretary Name | Stephen Paul Alexander Kitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 June 2001) |
Role | Secretary |
Correspondence Address | 47 Howard Road Westbury Park Bristol Avon BS6 7US |
Director Name | Keith Alan Wheeler |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 April 2001) |
Role | Insurance Executive |
Correspondence Address | 5 Poplar Close Frome Somerset BA11 2UH |
Director Name | Mr Michael John Merrick |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2000) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Long Close Main Road, Temple Cloud Bristol BS39 5DH |
Director Name | Ian David Jordan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 1998) |
Role | Insurance Executive |
Correspondence Address | Fairlawn Sunrise Wolvershill Road Banwell Weston Super Mare Avon BS24 6LA |
Director Name | Mr Christopher Roland Essex |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2004) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingston Avenue Saltford Bristol BS31 3LF |
Director Name | Mr David Wyndham Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(9 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 30 January 1998) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 30 Downs Road Epsom Surrey KT18 5JD |
Director Name | Jill Kathleen O'Regan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2002) |
Role | Personnel Manager |
Correspondence Address | 78 Whitecross Avenue Whitchurch Bristol BS14 9JE |
Director Name | Mr Stuart Reginald Brothers |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 1999) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 2 Badgers Dene Mounton Road Chepstow Gwent NP16 5FB Wales |
Director Name | Mr Nicholas James Hurman |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 2001) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 73 London Road Southborough Tunbridge Wells Kent TN4 0NS |
Director Name | Peter Connor |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 2002) |
Role | Actuary |
Correspondence Address | 22 Westover Road Westbury On Trym Bristol BS9 3LZ |
Secretary Name | Mr Gerald Alistair Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Abbotts Grove Werrington Peterborough PE4 5BP |
Director Name | Mr Brendan Joseph Meehan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kirby Close Northampton Northamptonshire NN4 6AB |
Director Name | Mr Martin Richard Cooper |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 2003(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 February 2007) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Old Rectory Meadow Denver Downham Market Norfolk PE38 0DF |
Director Name | Mr Graham Stuart Felston |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 May 2006) |
Role | Dir Managing Dir Office |
Country of Residence | British Citizen |
Correspondence Address | 28 Mill Road Yarwell Peterborough Cambridgeshire PE8 6PS |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,995,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2007 | Dissolved (1 page) |
---|---|
1 March 2007 | Director resigned (1 page) |
29 December 2006 | Liquidators statement of receipts and payments (5 pages) |
29 December 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: the pearl centre lynch wood peterborough PE2 6FY (1 page) |
22 May 2006 | Declaration of solvency (3 pages) |
22 May 2006 | Appointment of a voluntary liquidator (1 page) |
22 May 2006 | Resolutions
|
22 May 2006 | Declaration of solvency (3 pages) |
16 May 2006 | Resolutions
|
16 May 2006 | Res re specie (1 page) |
15 May 2006 | Director resigned (1 page) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
29 September 2005 | New director appointed (4 pages) |
25 May 2005 | Return made up to 13/05/05; full list of members (5 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
28 May 2004 | Return made up to 13/05/04; full list of members (5 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 January 2004 | New director appointed (2 pages) |
29 December 2003 | Director resigned (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: amp lynch wood peterborough PE2 6FY (1 page) |
28 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 June 2003 | Return made up to 12/05/03; full list of members (5 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 May 2002 | Return made up to 12/05/02; full list of members (5 pages) |
14 February 2002 | New director appointed (3 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: spectrum bond street bristol BS1 3AL (1 page) |
28 June 2001 | New director appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 June 2001 | Return made up to 12/05/01; full list of members (7 pages) |
11 April 2001 | Director resigned (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 June 2000 | New director appointed (2 pages) |
6 June 2000 | Return made up to 12/05/00; full list of members (7 pages) |
17 April 2000 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
7 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 August 1999 | Resolutions
|
3 June 1999 | Return made up to 12/05/99; no change of members (6 pages) |
22 December 1998 | Director's particulars changed (1 page) |
12 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 August 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
1 June 1998 | Return made up to 12/05/98; full list of members (8 pages) |
12 February 1998 | Director resigned (1 page) |
8 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
23 December 1997 | Company name changed london life LIMITED\certificate issued on 23/12/97 (2 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: 100 temple street bristol BS1 6EA (1 page) |
8 October 1997 | New director appointed (2 pages) |
10 June 1997 | Return made up to 12/05/97; no change of members
|
24 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 June 1996 | Return made up to 12/05/96; full list of members (8 pages) |
26 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Secretary resigned;director resigned (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | New secretary appointed (2 pages) |
2 August 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 October 1989 | £ nc 100/450000 21/03/89 (1 page) |
31 October 1989 | Ad 21/03/89--------- £ si 449998@1 (2 pages) |
19 October 1988 | Company name changed london life financial services l imited\certificate issued on 20/10/88 (2 pages) |
1 September 1988 | Company name changed precis (758) LIMITED\certificate issued on 02/09/88 (2 pages) |
30 June 1988 | Incorporation (11 pages) |