69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director Name | Mr Matt Lendon |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mrs Emma Jayne Watkins |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(34 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Derek Albert Griffiths |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 1993) |
Role | Building Society Manager |
Correspondence Address | 4 West Avenue Lindley Huddersfield West Yorkshire HD3 3LR |
Director Name | Grenville John Folwell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1994) |
Role | Building Society Executive Dir |
Country of Residence | United Kingdom |
Correspondence Address | The Furze Station Road, Ganton Scarborough North Yorkshire YO12 4PB |
Director Name | Michael Fearnsides |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Building Society General Manager |
Correspondence Address | 21 Highgate Grove Clayton Heights Queensbury Bradford West Yorkshire BD13 2RU |
Secretary Name | Mr Charles Stephen Cockroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 34 Cullingworth Road Cullingworth Bradford West Yorkshire BD13 5BD |
Director Name | Arthur Christopher Jowett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 1995) |
Role | Solicitor |
Correspondence Address | 14 Hall Rise Bramhope Leeds LS16 9JG |
Director Name | Mr Brian Abram |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 April 1998) |
Role | Building Society Manager |
Correspondence Address | 4 Willow Clough Oldham Road Rishworth Sowerby Bridge West Yorkshire HX6 4SA |
Director Name | James Robert Crosby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 April 1998) |
Role | Building Society General Manag |
Correspondence Address | 62 Cornhill London EC3V 3PL |
Director Name | William Anthony Beadle |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 February 2002) |
Role | Company Director |
Correspondence Address | 15 Clifford Avenue Middleton Ilkley West Yorkshire LS29 0AS |
Director Name | Geoffrey Keith Jackson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1995) |
Role | Building Society General Manag |
Correspondence Address | 2 Hayes Barton Thorpe Bay Essex SS1 3TS |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1994(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 6 Blackwall Rise Sowerby Bridge West Yorkshire HX6 2UJ |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 October 2000) |
Role | Secretary |
Correspondence Address | 2 Coverdale Garth Collingham Wetherby West Yorkshire LS22 5LR |
Director Name | Mr Ian Spencer Black |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(9 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 February 2002) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 402 Birkby Road Huddersfield West Yorkshire HD2 2DN |
Director Name | Andrew Howard Jacobs |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(9 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 2000) |
Role | Company Director |
Correspondence Address | Fern Dale Foxhill Court Leeds West Yorkshire LS16 5PL |
Director Name | David Fisher |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 1999) |
Role | Manager |
Correspondence Address | 14 Becketts Close Heptonstall Hebden Bridge West Yorkshire HX7 7LJ |
Director Name | Mr Keith William Abercromby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 June 2003) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Somerleaze House Wookey Wells Somerset BA5 1JU |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 September 2001) |
Role | Company Director |
Correspondence Address | 17 Cross Bank Skipton North Yorkshire BD23 6AH |
Secretary Name | Sally Mayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(12 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 48 Prospect Street Shibden Heights Halifax HX3 6LG |
Director Name | Christopher George Haines |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | The Pump House Addington Buckingham Buckinghamshire MK18 2JR |
Director Name | Simon Hugh Burton |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(12 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 High Street Kimbolton Huntingdon Cambridgeshire PE28 0HB |
Secretary Name | Robert Keith Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 30 Rosehill Avenue Mosborough Sheffield S20 5PP |
Secretary Name | John Michael Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 October 2009) |
Role | Company Director |
Correspondence Address | 27 Headingley Mews St John'S Wakefield West Yorkshire WF1 3AB |
Director Name | Mr Graham Alistair Horn |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 May 2007) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rutland Road Harrogate North Yorkshire HG1 2PY |
Director Name | Joanne Dawson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(14 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 13 South Park Road Harrogate North Yorkshire HG1 5QU |
Director Name | Alex Harrison |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2009) |
Role | Company Director |
Correspondence Address | Orchard House St Ann's Hill 81 St Ann's Lane Leeds West Yorkshire LS4 2SG |
Director Name | Mr Nicholas Goodwin Frankland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(20 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redcote House Lower Langwith Collingham Near Wetherby West Yorkshire LS22 5BX |
Secretary Name | Karen Joanne McKay |
---|---|
Status | Resigned |
Appointed | 16 October 2009(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | Insurance Division Secretariat Lloyds Banking Gro 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr Robert William Fletcher |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr Richard Andrew Jones |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 2015) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr James Masson Black |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(24 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Division Secretariat, Lloyds Banking Gro 69 Morrison Street Edinburgh EH3 8YF Scotland |
Secretary Name | Mr Graeme John Donaldson |
---|---|
Status | Resigned |
Appointed | 11 August 2016(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 July 2018) |
Role | Company Director |
Correspondence Address | 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr Philip Robert Grant |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-48 Chiswell Street London EC1Y 4XX |
Secretary Name | Mr David Clarke |
---|---|
Status | Resigned |
Appointed | 02 July 2018(29 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 September 2018) |
Role | Company Director |
Correspondence Address | 69 Morrison Street Edinburgh EH3 8YF Scotland |
Secretary Name | Mrs Christina Ann Hankin |
---|---|
Status | Resigned |
Appointed | 10 September 2018(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Insurance Division Secretariat, Lloyds Banking Gro 69 Morrison Street Edinburgh EH3 8YF Scotland |
Website | halifax.co.uk |
---|---|
Telephone | 07 272966025 |
Telephone region | Mobile |
Registered Address | Trinty Road Halifax West Yorkshire HX1 2RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
200k at £1 | Halifax Financial Services (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,186,000 |
Net Worth | £16,788,000 |
Cash | £17,092,000 |
Current Liabilities | £398,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
30 August 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
10 January 2023 | Appointment of Mr Matt Lendon as a director on 31 December 2022 (2 pages) |
10 January 2023 | Termination of appointment of Sean William Lowther as a director on 31 December 2022 (1 page) |
18 November 2022 | Appointment of Mr Mark Wilson as a director on 10 November 2022 (2 pages) |
16 November 2022 | Termination of appointment of Philip Robert Grant as a director on 10 November 2022 (1 page) |
24 August 2022 | Full accounts made up to 31 December 2021 (18 pages) |
25 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
15 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
27 July 2020 | Full accounts made up to 31 December 2019 (17 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
30 January 2020 | Director's details changed for Mr Sean William Lowther on 17 January 2020 (2 pages) |
15 January 2020 | Appointment of Mrs Karen Joanne Mckay as a secretary on 31 December 2019 (2 pages) |
15 January 2020 | Termination of appointment of Christina Ann Hankin as a secretary on 31 December 2019 (1 page) |
7 May 2019 | Full accounts made up to 31 December 2018 (17 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
11 September 2018 | Appointment of Mrs Christina Ann Hankin as a secretary on 10 September 2018 (2 pages) |
11 September 2018 | Termination of appointment of David Clarke as a secretary on 10 September 2018 (1 page) |
26 July 2018 | Termination of appointment of Mario Emanuele Mazzocchi as a director on 20 July 2018 (1 page) |
10 July 2018 | Appointment of Mr David Clarke as a secretary on 2 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of Graeme John Donaldson as a secretary on 2 July 2018 (1 page) |
2 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
27 April 2018 | Full accounts made up to 31 December 2017 (18 pages) |
5 January 2018 | Termination of appointment of Ronald Frank Cameron Taylor as a director on 31 December 2017 (1 page) |
16 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
11 April 2017 | Appointment of Mr Sean William Lowther as a director on 10 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Sean William Lowther as a director on 10 April 2017 (2 pages) |
5 October 2016 | Termination of appointment of James Masson Black as a director on 21 September 2016 (1 page) |
5 October 2016 | Termination of appointment of James Masson Black as a director on 21 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Philip Robert Grant as a director on 21 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Philip Robert Grant as a director on 21 September 2016 (2 pages) |
11 August 2016 | Appointment of Mr Graeme John Donaldson as a secretary on 11 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Karen Joanne Mckay as a secretary on 11 August 2016 (1 page) |
11 August 2016 | Appointment of Mr Graeme John Donaldson as a secretary on 11 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Karen Joanne Mckay as a secretary on 11 August 2016 (1 page) |
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
19 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 January 2016 | Termination of appointment of Richard Andrew Jones as a director on 7 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Richard Andrew Jones as a director on 7 December 2015 (1 page) |
6 January 2016 | Appointment of Mr Mario Emanuele Mazzocchi as a director on 9 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Mario Emanuele Mazzocchi as a director on 9 December 2015 (2 pages) |
23 December 2015 | Resolutions
|
23 December 2015 | Resolutions
|
13 July 2015 | Director's details changed for Mr Richard Andrew Jones on 9 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Richard Andrew Jones on 9 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Richard Andrew Jones on 9 July 2015 (2 pages) |
17 June 2015 | Termination of appointment of Andrew Mark Parsons as a director on 16 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Andrew Mark Parsons as a director on 16 June 2015 (1 page) |
22 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
9 April 2015 | Appointment of Mr Andrew Mark Parsons as a director on 2 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Andrew Mark Parsons as a director on 2 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Andrew Mark Parsons as a director on 2 April 2015 (2 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (6 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (6 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 April 2014 | Appointment of Mr Ronald Frank Cameron Taylor as a director (2 pages) |
17 April 2014 | Termination of appointment of Robert William Fletcher as a director on 16 April 2014 (1 page) |
17 April 2014 | Termination of appointment of Robert Fletcher as a director (1 page) |
17 April 2014 | Appointment of Mr Ronald Frank Cameron Taylor as a director on 16 April 2014 (2 pages) |
17 April 2014 | Termination of appointment of Robert William Fletcher as a director on 16 April 2014 (1 page) |
17 April 2014 | Appointment of Mr Ronald Frank Cameron Taylor as a director on 16 April 2014 (2 pages) |
25 March 2014 | Termination of appointment of Simon David Massey as a director on 20 March 2014 (1 page) |
25 March 2014 | Appointment of James Masson Black as a director (2 pages) |
25 March 2014 | Termination of appointment of Simon David Massey as a director on 20 March 2014 (1 page) |
25 March 2014 | Appointment of James Masson Black as a director on 20 March 2014 (2 pages) |
25 March 2014 | Termination of appointment of Simon Massey as a director (1 page) |
25 March 2014 | Appointment of James Masson Black as a director on 20 March 2014 (2 pages) |
12 July 2013 | Appointment of Mr Simon David Massey as a director on 11 July 2013 (2 pages) |
12 July 2013 | Appointment of Mr Simon David Massey as a director on 11 July 2013 (2 pages) |
12 July 2013 | Appointment of Mr Simon David Massey as a director (2 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Statement of company's objects (2 pages) |
18 April 2013 | Statement of company's objects (2 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
15 April 2013 | Termination of appointment of Neil Lindsay Nicholson Machray as a director on 31 March 2013 (1 page) |
15 April 2013 | Termination of appointment of Neil Lindsay Nicholson Machray as a director on 31 March 2013 (1 page) |
15 April 2013 | Termination of appointment of Neil Machray as a director (1 page) |
9 November 2012 | Company name changed halifax independent financial advisers LIMITED\certificate issued on 09/11/12
|
9 November 2012 | Change of name notice (2 pages) |
9 November 2012 | Change of name notice (2 pages) |
9 November 2012 | Company name changed halifax independent financial advisers LIMITED\certificate issued on 09/11/12
|
9 November 2012 | Company name changed halifax independent financial advisers LIMITED\certificate issued on 09/11/12
|
26 July 2012 | Secretary's details changed for Karen Joanne Mckay on 25 July 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Karen Joanne Mckay on 25 July 2012 (2 pages) |
4 July 2012 | Appointment of Mr Richard Andrew Jones as a director on 18 June 2012 (2 pages) |
4 July 2012 | Appointment of Mr Richard Andrew Jones as a director (2 pages) |
4 July 2012 | Appointment of Mr Richard Andrew Jones as a director on 18 June 2012 (2 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
22 November 2011 | Secretary's details changed for Karen Joanne Mckay on 21 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Karen Joanne Mckay on 21 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Robert William Fletcher on 9 September 2011 (3 pages) |
22 September 2011 | Director's details changed for Mr Robert William Fletcher on 9 September 2011 (3 pages) |
22 September 2011 | Director's details changed for Mr Robert William Fletcher on 9 September 2011 (3 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
6 August 2010 | Director's details changed for Mr Neil Lindsay Nicholson Machray on 4 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Neil Lindsay Nicholson Machray on 4 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Neil Lindsay Nicholson Machray on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Robert William Fletcher on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Robert William Fletcher on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Robert William Fletcher on 4 August 2010 (2 pages) |
5 July 2010 | Termination of appointment of Nicholas Frankland as a director (2 pages) |
5 July 2010 | Termination of appointment of John Warburton as a director (2 pages) |
5 July 2010 | Termination of appointment of Nicholas Frankland as a director (2 pages) |
5 July 2010 | Termination of appointment of John Warburton as a director (2 pages) |
30 June 2010 | Appointment of Mr Neil Lindsay Nicholson Machray as a director (2 pages) |
30 June 2010 | Appointment of Mr Neil Lindsay Nicholson Machray as a director (2 pages) |
30 June 2010 | Appointment of Mr Robert William Fletcher as a director (2 pages) |
30 June 2010 | Appointment of Mr Robert William Fletcher as a director (2 pages) |
8 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Full accounts made up to 31 December 2009 (26 pages) |
26 March 2010 | Full accounts made up to 31 December 2009 (26 pages) |
7 November 2009 | Termination of appointment of John Butler as a secretary (1 page) |
7 November 2009 | Termination of appointment of John Butler as a secretary (1 page) |
6 November 2009 | Appointment of Karen Joanne Mckay as a secretary (2 pages) |
6 November 2009 | Appointment of Karen Joanne Mckay as a secretary (2 pages) |
29 July 2009 | Appointment terminated director alex harrison (1 page) |
29 July 2009 | Appointment terminated director raymond milne (1 page) |
29 July 2009 | Appointment terminated director raymond milne (1 page) |
29 July 2009 | Director appointed nicholas goodwin frankland (2 pages) |
29 July 2009 | Director appointed john warburton (2 pages) |
29 July 2009 | Appointment terminated director alex harrison (1 page) |
29 July 2009 | Director appointed john warburton (2 pages) |
29 July 2009 | Director appointed nicholas goodwin frankland (2 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
2 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
13 May 2009 | Auditor's resignation (1 page) |
13 May 2009 | Auditor's resignation (1 page) |
12 May 2009 | Auditor's resignation (2 pages) |
12 May 2009 | Auditor's resignation (2 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
29 March 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 March 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
26 June 2007 | Return made up to 15/06/07; full list of members (5 pages) |
26 June 2007 | Return made up to 15/06/07; full list of members (5 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
23 June 2006 | Return made up to 15/06/06; full list of members (5 pages) |
23 June 2006 | Return made up to 15/06/06; full list of members (5 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (23 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (23 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
28 June 2005 | Return made up to 15/06/05; full list of members (5 pages) |
28 June 2005 | Return made up to 15/06/05; full list of members (5 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed
|
18 February 2005 | Director's particulars changed (1 page) |
9 August 2004 | Secretary's particulars changed (1 page) |
9 August 2004 | Secretary's particulars changed (1 page) |
22 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
16 April 2004 | Secretary's particulars changed (1 page) |
16 April 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
11 September 2003 | Secretary's particulars changed (1 page) |
11 September 2003 | Secretary's particulars changed (1 page) |
21 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | New director appointed (3 pages) |
6 July 2003 | New director appointed (3 pages) |
6 July 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (3 pages) |
30 June 2003 | New director appointed (3 pages) |
30 June 2003 | New director appointed (3 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (3 pages) |
21 June 2003 | Return made up to 15/06/03; full list of members (8 pages) |
21 June 2003 | Return made up to 15/06/03; full list of members (8 pages) |
25 March 2003 | Director's particulars changed (1 page) |
25 March 2003 | Director's particulars changed (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
16 December 2002 | Director's particulars changed (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
11 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 October 2002 | Return made up to 15/06/02; full list of members (7 pages) |
7 October 2002 | Return made up to 15/06/02; full list of members (7 pages) |
12 August 2002 | Memorandum and Articles of Association (6 pages) |
12 August 2002 | Memorandum and Articles of Association (6 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | Resolutions
|
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (3 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | New director appointed (3 pages) |
7 December 2001 | New director appointed (3 pages) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | New director appointed (3 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Secretary resigned (1 page) |
29 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 15/06/00; full list of members (7 pages) |
4 August 2000 | Return made up to 15/06/00; full list of members (7 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
24 June 1999 | Return made up to 15/06/99; full list of members (8 pages) |
24 June 1999 | Return made up to 15/06/99; full list of members (8 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
24 July 1998 | Secretary's particulars changed (1 page) |
24 July 1998 | Secretary's particulars changed (1 page) |
22 June 1998 | Return made up to 15/06/98; full list of members (8 pages) |
22 June 1998 | Return made up to 15/06/98; full list of members (8 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
28 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 June 1997 | Return made up to 15/06/97; full list of members (8 pages) |
30 June 1997 | Return made up to 15/06/97; full list of members (8 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 August 1996 | Auditor's resignation (2 pages) |
1 August 1996 | Auditor's resignation (2 pages) |
21 June 1996 | Return made up to 15/06/96; no change of members (7 pages) |
21 June 1996 | Return made up to 15/06/96; no change of members (7 pages) |
14 June 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
14 June 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
3 May 1996 | Full accounts made up to 31 January 1996 (18 pages) |
3 May 1996 | Full accounts made up to 31 January 1996 (18 pages) |
13 November 1995 | Director resigned;new director appointed (3 pages) |
13 November 1995 | Director resigned;new director appointed (3 pages) |
13 November 1995 | Director resigned;new director appointed (2 pages) |
13 November 1995 | Director resigned;new director appointed (4 pages) |
13 November 1995 | Director resigned;new director appointed (2 pages) |
6 November 1995 | Resolutions
|
6 November 1995 | Resolutions
|
6 November 1995 | Resolutions
|
8 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 June 1995 | Return made up to 15/06/95; change of members (8 pages) |
26 June 1995 | Return made up to 15/06/95; change of members (8 pages) |
25 May 1995 | Full accounts made up to 31 January 1995 (13 pages) |
25 May 1995 | Full accounts made up to 31 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
21 September 1990 | Ad 06/09/90--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
21 September 1990 | Resolutions
|
16 August 1989 | Memorandum and Articles of Association (10 pages) |
16 August 1989 | Memorandum and Articles of Association (10 pages) |
13 July 1989 | Memorandum and Articles of Association (8 pages) |
13 July 1989 | Memorandum and Articles of Association (8 pages) |
13 July 1989 | Memorandum and Articles of Association (8 pages) |
13 July 1989 | Resolutions
|
28 June 1989 | Wd 27/06/89 ad 26/05/89--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
28 June 1989 | £ nc 1000/1000000 (1 page) |
28 June 1989 | Resolutions
|
31 March 1989 | Incorporation (9 pages) |
31 March 1989 | Incorporation (9 pages) |
31 March 1989 | Incorporation (9 pages) |