York
North Yorkshire
YO90 1WR
Director Name | Mr Christopher Mark Wood |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(31 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Ms Emma Elizabeth Douglas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Ms Jasmin Islam Slider |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr Douglas Allan Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2023(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Ms Joanne Marie Phillips |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(34 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2000(11 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Thomas Anthony Kelly |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(3 years after company formation) |
Appointment Duration | 4 weeks (resigned 21 August 1992) |
Role | Insurance Company Official |
Correspondence Address | The Hollies 89 The Street Brooke Norwich Norfolk NR15 1JT |
Director Name | Mr Andrew Peter Hardy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(3 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 November 2002) |
Role | Insurance Company Official |
Correspondence Address | 103 Nightingale Drive Taverham Norwich Norfolk NR8 6TR |
Director Name | Mr Ronald Calver |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(3 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 1993) |
Role | Actuary Ins Co Official |
Correspondence Address | 16 Wentworth Green Norwich Norfolk NR4 6AE |
Director Name | Edward John Brister |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(3 years after company formation) |
Appointment Duration | 4 weeks (resigned 21 August 1992) |
Role | Actuary Ins Co Official |
Correspondence Address | 14 Wentworth Green Norwich Norfolk NR4 6AE |
Secretary Name | Barry Bryan Knights |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(3 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 81 Taverham Road Taverham Norwich Norfolk NR8 6SE |
Director Name | Mr Roger Bellinger |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1994) |
Role | Actuary Ins Co Official |
Correspondence Address | 30 Brettingham Avenue Cringleford Norwich Norfolk NR4 6XG |
Secretary Name | David Ernest Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 4 Orchard Bank Drayton Norwich Norfolk NR8 6RN |
Secretary Name | Diane Margaret Thirkettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | East Lynne Wheel Road Alpington Norwich Norfolk NR14 7NH |
Director Name | Mr Stephen Andrew Joseph Mann |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 2002) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | Abbey House 3 Church Lane, Nether Poppleton York North Yorkshire YO26 6LB |
Director Name | Andrew Thomas Banks |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 June 2002) |
Role | Insurance Company Official |
Correspondence Address | 57 Grove Walk Norwich Norfolk NR1 2QQ |
Director Name | Mr Brian Malcolm Hamilton Bussell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(16 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage, Main Street Bilborough York YO23 3PH |
Director Name | Mr Michael Terence Kirsch |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(16 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Flaxton Road Strensall York North Yorkshire YO32 5XQ |
Director Name | Angela Jane MacDonald |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(16 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | The Coach House Back Lane Tollerton York North Yorkshire YO61 1PZ |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mr David Barclay Barral |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva 2 Rougier Street York YO90 1UU |
Director Name | Mr John Robert Lister |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rougier Street York YO90 1UU |
Director Name | Mr Ian Butterworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(21 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rougier Street York YO90 1UU |
Director Name | Mr Graham Stirling Boffey |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(21 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva 2 Rougier Street York YO90 1UU |
Director Name | Mr Rob Ian Houghton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva 2 Rougier Street York YO90 1UU |
Director Name | Mr Hugh William Hessing |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva 2 Rougier Street York YO90 1UU |
Director Name | Mr Bernard Andrew Curran |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aviva 2 Rougier Street York YO90 1UU |
Director Name | Mr Andrew Mark Beswick |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(24 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mrs Julie Dawn Green |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr William Ernest Burnside |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr Simon Roger Marsden |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 May 2006) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 May 2006) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Website | aviva.com |
---|---|
Telephone | 0117 3788361 |
Telephone region | Bristol |
Registered Address | Aviva Wellington Row York North Yorkshire 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 |
44.6m at £1 | Aviva Life & Pensions Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,688,000 |
Net Worth | £15,419,000 |
Cash | £35,108,000 |
Current Liabilities | £30,763,000 |
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 | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
28 July 2005 | Delivered on: 28 July 2005 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 unit 7 station road brompton on swale industrial estate brompton on swale richmond north yorkshire. 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 |
---|
26 February 2021 | Second filing for the appointment of Ms Lindsey Claire Rix as a director (3 pages) |
---|---|
11 January 2021 | Second filing for the appointment of Mr Christopher Mark Wood as a director (3 pages) |
24 August 2020 | Termination of appointment of Patrick Colm Peter Tiernan as a director on 28 July 2020 (1 page) |
24 August 2020 | Appointment of Mr. Christopher Mark Wood as a director on 28 July 2020
|
10 August 2020 | Full accounts made up to 31 December 2019 (26 pages) |
7 May 2020 | Termination of appointment of Lindsey Claire Rix as a director on 29 April 2020 (1 page) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
22 April 2020 | Appointment of Ms Lindsey Claire Rix as a director on 1 April 2020
|
14 April 2020 | Appointment of Mr Simon Roger Marsden as a director on 31 March 2020 (2 pages) |
14 April 2020 | Termination of appointment of Lindsey Claire Rix as a director on 30 March 2020 (1 page) |
20 January 2020 | Director's details changed for Mr Michael James Hogg on 7 August 2019 (2 pages) |
25 July 2019 | Appointment of Mr Michael James Hogg as a director on 19 July 2019 (2 pages) |
12 June 2019 | Appointment of Ms Lindsey Claire Rix as a director on 11 June 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
16 April 2019 | Full accounts made up to 31 December 2018 (27 pages) |
18 March 2019 | Termination of appointment of William Ernest Burnside as a director on 15 March 2019 (1 page) |
25 February 2019 | Statement of capital following an allotment of shares on 21 February 2019
|
15 January 2019 | Termination of appointment of Timothy Richard Orton as a director on 7 January 2019 (1 page) |
17 December 2018 | Statement of capital following an allotment of shares on 10 December 2018
|
29 October 2018 | Statement of capital following an allotment of shares on 29 October 2018
|
12 July 2018 | Termination of appointment of Julie Dawn Green as a director on 11 July 2018 (1 page) |
4 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
8 May 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
26 April 2018 | Full accounts made up to 31 December 2017 (25 pages) |
29 March 2018 | Appointment of Mr Stuart Edmund Robinson as a director on 8 March 2018 (2 pages) |
12 March 2018 | Appointment of Mr Patrick Colm Peter Tiernan as a director on 7 March 2018 (2 pages) |
29 January 2018 | Appointment of Mr Matthew Ross Mcgill as a director on 9 January 2018 (2 pages) |
22 December 2017 | Statement of capital following an allotment of shares on 22 December 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
10 May 2017 | Termination of appointment of Rodney Philip Prezeau as a director on 30 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Rodney Philip Prezeau as a director on 30 April 2017 (1 page) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
4 May 2017 | Director's details changed for Mr Timothy Richard Orton on 10 March 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Timothy Richard Orton on 10 March 2017 (2 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
28 November 2016 | Statement of capital following an allotment of shares on 28 November 2016
|
28 November 2016 | Statement of capital following an allotment of shares on 28 November 2016
|
30 August 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
30 August 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
26 May 2016 | Director's details changed for Mr Andrew Mark Beswick on 29 March 2016 (2 pages) |
26 May 2016 | Director's details changed for Mrs Julie Dawn Green on 29 March 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Timothy Richard Orton on 29 March 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Andrew Mark Beswick on 29 March 2016 (2 pages) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mrs Julie Dawn Green on 29 March 2016 (2 pages) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr Timothy Richard Orton on 29 March 2016 (2 pages) |
25 May 2016 | Termination of appointment of Andrew Mark Beswick as a director on 17 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Andrew Mark Beswick as a director on 17 May 2016 (1 page) |
26 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
19 April 2016 | Appointment of Mr William Ernest Burnside as a director on 5 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr William Ernest Burnside as a director on 5 April 2016 (2 pages) |
7 April 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
7 April 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
1 April 2016 | Second filing of SH01 previously delivered to Companies House
|
1 April 2016 | Second filing of SH01 previously delivered to Companies House
|
29 February 2016 | Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 29 February 2016 (1 page) |
12 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
20 August 2015 | Appointment of Rodney Philip Prezeau as a director on 6 August 2015 (2 pages) |
20 August 2015 | Appointment of Rodney Philip Prezeau as a director on 6 August 2015 (2 pages) |
20 August 2015 | Appointment of Rodney Philip Prezeau as a director on 6 August 2015 (2 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
27 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
26 March 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
19 December 2014 | Statement of capital following an allotment of shares on 19 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 19 December 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
15 October 2014 | Appointment of Julie Dawn Green as a director on 14 October 2014 (2 pages) |
15 October 2014 | Appointment of Julie Dawn Green as a director on 14 October 2014 (2 pages) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
22 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
22 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
13 March 2014 | Termination of appointment of Bernard Curran as a director (1 page) |
13 March 2014 | Termination of appointment of Bernard Curran as a director (1 page) |
2 December 2013 | Termination of appointment of Philip Willcock as a director (1 page) |
2 December 2013 | Termination of appointment of Philip Willcock as a director (1 page) |
15 August 2013 | Appointment of Mr Timothy Richard Orton as a director (2 pages) |
15 August 2013 | Appointment of Mr Timothy Richard Orton as a director (2 pages) |
6 August 2013 | Termination of appointment of David Barral as a director (1 page) |
6 August 2013 | Appointment of Mr Andrew Mark Beswick as a director (2 pages) |
6 August 2013 | Termination of appointment of David Barral as a director (1 page) |
6 August 2013 | Appointment of Mr Andrew Mark Beswick as a director (2 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 March 2013 | Termination of appointment of Craig Thornton as a director (1 page) |
15 March 2013 | Termination of appointment of Craig Thornton as a director (1 page) |
6 December 2012 | Termination of appointment of Graham Boffey as a director (1 page) |
6 December 2012 | Termination of appointment of Graham Boffey as a director (1 page) |
19 September 2012 | Appointment of Mr Bernard Andrew Curran as a director (2 pages) |
19 September 2012 | Appointment of Mr Bernard Andrew Curran as a director (2 pages) |
8 August 2012 | Appointment of Craig James Thornton as a director (2 pages) |
8 August 2012 | Appointment of Craig James Thornton as a director (2 pages) |
7 August 2012 | Termination of appointment of Hugh Hessing as a director (1 page) |
7 August 2012 | Termination of appointment of Hugh Hessing as a director (1 page) |
20 June 2012 | Termination of appointment of Robert Houghton as a director (1 page) |
20 June 2012 | Termination of appointment of Robert Houghton as a director (1 page) |
28 May 2012 | Auditor's resignation (1 page) |
28 May 2012 | Auditor's resignation (1 page) |
15 May 2012 | Director's details changed for Mr Graham Stirling Boffey on 10 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Director's details changed for Mr Philip Craig Willcock on 10 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr David Barral on 10 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Director's details changed for Mr Philip Craig Willcock on 10 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Robert Ian Houghton on 10 May 2012 (2 pages) |
15 May 2012 | Auditor's resignation (1 page) |
15 May 2012 | Auditor's resignation (1 page) |
15 May 2012 | Director's details changed for Mr Hugh William Hessing on 10 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Robert Ian Houghton on 10 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Graham Stirling Boffey on 10 May 2012 (2 pages) |
15 May 2012 | Register(s) moved to registered office address (1 page) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Register(s) moved to registered office address (1 page) |
15 May 2012 | Director's details changed for Mr David Barral on 10 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Hugh William Hessing on 10 May 2012 (2 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
8 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 April 2012 | Termination of appointment of John Lister as a director (1 page) |
27 April 2012 | Termination of appointment of John Lister as a director (1 page) |
20 October 2011 | Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages) |
23 August 2011 | Appointment of Mr Philip Craig Willcock as a director (2 pages) |
23 August 2011 | Appointment of Mr Philip Craig Willcock as a director (2 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
23 June 2011 | Appointment of Mr Hugh William Hessing as a director (2 pages) |
23 June 2011 | Appointment of Mr Hugh William Hessing as a director (2 pages) |
27 May 2011 | Termination of appointment of Toby Strauss as a director (1 page) |
27 May 2011 | Termination of appointment of Toby Strauss as a director (1 page) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Director's details changed for Mr John Robert Lister on 1 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Director's details changed for Mr John Robert Lister on 1 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr David Barral on 1 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr John Robert Lister on 1 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr David Barral on 1 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr David Barral on 1 May 2011 (2 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 February 2011 | Appointment of Mr Robert Ian Houghton as a director (2 pages) |
14 February 2011 | Appointment of Mr Robert Ian Houghton as a director (2 pages) |
12 January 2011 | Termination of appointment of Ian Butterworth as a director (1 page) |
12 January 2011 | Termination of appointment of Ian Butterworth as a director (1 page) |
7 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
6 January 2011 | Termination of appointment of Angela Seymour-Jackson as a director (1 page) |
6 January 2011 | Termination of appointment of Angela Seymour-Jackson as a director (1 page) |
17 September 2010 | Statement of company's objects (2 pages) |
17 September 2010 | Memorandum and Articles of Association (36 pages) |
17 September 2010 | Resolutions
|
17 September 2010 | Resolutions
|
17 September 2010 | Statement of company's objects (2 pages) |
17 September 2010 | Memorandum and Articles of Association (36 pages) |
2 September 2010 | Appointment of Mrs Angela Charlotte Seymour-Jackson as a director (2 pages) |
2 September 2010 | Appointment of Mrs Angela Charlotte Seymour-Jackson as a director (2 pages) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages) |
10 August 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages) |
9 August 2010 | Appointment of Mr Graham Stirling Boffey as a director (2 pages) |
9 August 2010 | Appointment of Mr Ian Butterworth as a director (2 pages) |
9 August 2010 | Appointment of Mr Ian Butterworth as a director (2 pages) |
9 August 2010 | Appointment of Mr Graham Stirling Boffey as a director (2 pages) |
10 May 2010 | Termination of appointment of Mark Hodges as a director (1 page) |
10 May 2010 | Termination of appointment of Mark Hodges as a director (1 page) |
10 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
27 April 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
10 July 2009 | Director appointed mr john robert lister (1 page) |
10 July 2009 | Director appointed mr john robert lister (1 page) |
3 July 2009 | Director appointed mr david barral (1 page) |
3 July 2009 | Director appointed mr david barral (1 page) |
11 June 2009 | Memorandum and Articles of Association (32 pages) |
11 June 2009 | Memorandum and Articles of Association (32 pages) |
1 June 2009 | Company name changed norwich union pension trustees LIMITED\certificate issued on 01/06/09 (2 pages) |
1 June 2009 | Company name changed norwich union pension trustees LIMITED\certificate issued on 01/06/09 (2 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 April 2009 | Appointment terminated director nicolaos nicandrou (1 page) |
30 April 2009 | Appointment terminated director nicolaos nicandrou (1 page) |
23 February 2009 | Director appointed mr toby emil strauss (1 page) |
23 February 2009 | Director appointed mr toby emil strauss (1 page) |
5 January 2009 | Appointment terminated director cathryn riley (1 page) |
5 January 2009 | Appointment terminated director cathryn riley (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
30 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 March 2008 | Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page) |
27 March 2008 | Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page) |
26 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 April 2007 | £ nc 250000/3250000 03/04/07 (2 pages) |
13 April 2007 | Ad 03/04/07--------- £ si 3000000@1=3000000 £ ic 100000/3100000 (1 page) |
13 April 2007 | Ad 03/04/07--------- £ si 3000000@1=3000000 £ ic 100000/3100000 (1 page) |
13 April 2007 | £ nc 250000/3250000 03/04/07 (2 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
10 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | Director resigned (1 page) |
26 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 July 2005 | Particulars of mortgage/charge (5 pages) |
28 July 2005 | Particulars of mortgage/charge (5 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
5 August 2004 | Return made up to 15/07/04; full list of members (2 pages) |
5 August 2004 | Return made up to 15/07/04; full list of members (2 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 December 2003 | Resolutions
|
15 December 2003 | Resolutions
|
7 October 2003 | Resolutions
|
7 October 2003 | Resolutions
|
12 August 2003 | Return made up to 15/07/03; full list of members (5 pages) |
12 August 2003 | Return made up to 15/07/03; full list of members (5 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New director appointed (1 page) |
2 December 2002 | New director appointed (1 page) |
2 December 2002 | New director appointed (1 page) |
2 December 2002 | New director appointed (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Return made up to 15/07/02; full list of members (2 pages) |
16 July 2002 | Return made up to 15/07/02; full list of members (2 pages) |
16 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | Secretary's particulars changed (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
7 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
23 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 July 2001 | Return made up to 15/07/01; full list of members (3 pages) |
19 July 2001 | Return made up to 15/07/01; full list of members (3 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 8 surrey street norwich norfolk NR1 3NG (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 8 surrey street norwich norfolk NR1 3NG (1 page) |
9 August 2000 | Return made up to 15/07/00; full list of members (8 pages) |
9 August 2000 | Return made up to 15/07/00; full list of members (8 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
21 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
21 July 1999 | Director resigned (1 page) |
9 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 May 1999 | Resolutions
|
16 May 1999 | Resolutions
|
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
25 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 July 1998 | Return made up to 15/07/98; full list of members (7 pages) |
21 July 1998 | Return made up to 15/07/98; full list of members (7 pages) |
21 July 1997 | Return made up to 15/07/97; full list of members (7 pages) |
21 July 1997 | Return made up to 15/07/97; full list of members (7 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 July 1996 | Return made up to 19/07/96; full list of members (7 pages) |
23 July 1996 | Return made up to 19/07/96; full list of members (7 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 July 1995 | Return made up to 21/07/95; full list of members (14 pages) |
24 July 1995 | Return made up to 21/07/95; full list of members (14 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
10 March 1994 | Full accounts made up to 31 December 1993 (13 pages) |
10 March 1994 | Full accounts made up to 31 December 1993 (13 pages) |
11 March 1993 | Full accounts made up to 31 December 1992 (11 pages) |
11 March 1993 | Full accounts made up to 31 December 1992 (11 pages) |
21 February 1992 | Full accounts made up to 31 December 1991 (12 pages) |
21 February 1992 | Full accounts made up to 31 December 1991 (12 pages) |
25 February 1991 | Full accounts made up to 31 December 1990 (11 pages) |
25 February 1991 | Full accounts made up to 31 December 1990 (11 pages) |
16 February 1991 | Resolutions
|
16 February 1991 | Resolutions
|
5 November 1990 | Ad 31/10/90--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
5 November 1990 | Ad 31/10/90--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
25 July 1989 | Incorporation (15 pages) |
25 July 1989 | Incorporation (15 pages) |