Blossom Street
York
YO24 1AH
Director Name | Mr Ewan Christopher Hutton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2023(33 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Dominic John Beever |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2023(33 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Mr Jason Lee Hurwood |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(33 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Mr Richard James Howells |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(33 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Secretary Name | Michael Andrew Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 33 Priors Acre Boxgrove Chichester West Sussex PO18 0ER |
Director Name | Graham Hughes |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1998) |
Role | Financial Adviser |
Correspondence Address | 17 Fortune Drive Cranleigh Surrey GU6 8DH |
Director Name | Colin Francis Scull |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2001) |
Role | Accountant |
Correspondence Address | 16 Knights Way Alton Hampshire GU34 1PJ |
Director Name | Richard Anthony Barker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2003) |
Role | IT Director |
Correspondence Address | 24 Sycamore Road Bognor Regis West Sussex PO22 9LD |
Secretary Name | Colin Francis Scull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 2001) |
Role | Finance Director |
Correspondence Address | 16 Knights Way Alton Hampshire GU34 1PJ |
Director Name | Steven Alexander Anderson Carle |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 2001) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Western Road Henley On Thames Oxfordshire RG9 1JL |
Director Name | Mr Peter Adam Ernest Opperman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nether Doyley Hurstbourne Tarrant Andover Hampshire SP11 0DW |
Secretary Name | Mr John William Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Overdale Grange Skipton North Yorkshire BD23 6AG |
Director Name | Mr Peter Martin Craddock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 2002) |
Role | Building Society Executive |
Country of Residence | England |
Correspondence Address | Reevylands Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 March 2008) |
Role | Chief Executive-Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 White Hills Croft Skipton North Yorkshire BD23 1LW |
Director Name | Mr Simon Jeremy Holt |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh 78 Raikes Road Skipton North Yorkshire BD23 1LS |
Director Name | Mr Robert Andrew Quayle |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(11 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 August 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 55 Forest Road Broadwater Worthing West Sussex BN14 9LR |
Director Name | Mr John Alan Scotter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2005) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Cornerstones Close Addingham Ilkley West Yorkshire LS29 0TR |
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 2008) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | Prospect House Farm High Bradley Lane, Bradley Keighley West Yorkshire BD20 9EX |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 2008) |
Role | Secretary & General Mgr |
Country of Residence | England |
Correspondence Address | Hainsworth Cottage Kildwick Grange Kildwick West Yorkshire BD20 9AD |
Director Name | Mr Paul Edward Glen |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 December 2015) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Mr John Castagno |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 March 2008(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 January 2013) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Adam Jon Golding |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 June 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Mr Neil Daniel McCarthy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 January 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Chelmsford Road London E18 2PP |
Director Name | Mr Paul Christian Brotzel |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(23 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Timothy Nicholas Mather |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Secretary Name | Matthew Justin Lorimer |
---|---|
Status | Resigned |
Appointed | 02 February 2015(25 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Mr Mark Edward Myers |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2018) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Friars House 52a East Street Chichester W Sussex PO19 1JG |
Director Name | Mr Mike Patrick Dodd |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(26 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 22 January 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Friars House 52a East Street Chichester W Sussex PO19 1JG |
Director Name | Mr Rajeev Ramniklal Raichura |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2021(30 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Jonathan Pearson Round |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2021(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Iain Lloyd Clark |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2022(31 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 November 2022) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Friars House 52a East Street Chichester West Sussex PO19 1JG |
Secretary Name | Cardiff Pinnacle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 February 2015) |
Correspondence Address | Pinnacle House Al Barnet Way Borehamwood Hertfordshire WD6 2XX |
Website | directlife.co.uk |
---|
Registered Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
---|---|
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 |
857.1k at £0.001 | Cardif Pinnacle Insurance Holdings PLC 75.00% Ordinary A |
---|---|
285.7k at £0.001 | Cardif Pinnacle Insurance Holdings PLC 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £15,424,000 |
Gross Profit | £3,876,000 |
Net Worth | £1,700,000 |
Cash | £1,745,000 |
Current Liabilities | £7,707,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
2 December 2022 | Delivered on: 9 December 2022 Persons entitled: Lsl Property Services PLC Classification: A registered charge Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill intellectual property shares and investments book debts uncalled capital buildings fixtures fixed plant and machinery. For more details please refer to the instrument. Outstanding |
---|---|
18 February 1999 | Delivered on: 25 February 1999 Satisfied on: 29 November 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
7 September 2023 | Appointment of Mr Jason Lee Hurwood as a director on 31 August 2023 (2 pages) |
6 September 2023 | Termination of appointment of Robert Andrew Quayle as a director on 31 August 2023 (1 page) |
30 June 2023 | Appointment of Dominic John Beever as a director on 21 June 2023 (2 pages) |
30 June 2023 | Appointment of Mr Ewan Christopher Hutton as a director on 21 June 2023 (2 pages) |
11 May 2023 | Termination of appointment of Stuart Whittle as a director on 30 April 2023 (1 page) |
23 March 2023 | Termination of appointment of Richard Martin Smith as a director on 9 March 2023 (1 page) |
13 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
3 January 2023 | Full accounts made up to 31 December 2021 (29 pages) |
9 December 2022 | Termination of appointment of Richard Stewart Verdin as a director on 5 December 2022 (1 page) |
9 December 2022 | Registration of charge 024676910002, created on 2 December 2022 (35 pages) |
18 November 2022 | Termination of appointment of Iain Lloyd Clark as a director on 11 November 2022 (1 page) |
22 June 2022 | Appointment of Mr Stuart Whittle as a director on 21 March 2022 (2 pages) |
17 March 2022 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 8 February 2022 (1 page) |
17 March 2022 | Director's details changed for Mr Jonathan Pearson Round on 8 February 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 6 February 2022 with updates (3 pages) |
8 February 2022 | Registered office address changed from 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB United Kingdom to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 8 February 2022 (1 page) |
31 January 2022 | Termination of appointment of Rajeev Raichura as a director on 31 January 2022 (1 page) |
27 January 2022 | Appointment of Mr Iain Lloyd Clark as a director on 21 January 2022 (2 pages) |
20 January 2022 | Termination of appointment of Neil Daniel Mccarthy as a director on 7 January 2022 (1 page) |
5 January 2022 | Termination of appointment of Toni Smith as a director on 16 December 2021 (1 page) |
5 January 2022 | Appointment of Mr Richard Martin Smith as a director on 16 December 2021 (2 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
26 February 2021 | Confirmation statement made on 6 February 2021 with updates (5 pages) |
8 February 2021 | Statement of company's objects (2 pages) |
8 February 2021 | Memorandum and Articles of Association (17 pages) |
8 February 2021 | Particulars of variation of rights attached to shares (2 pages) |
8 February 2021 | Resolutions
|
8 February 2021 | Change of share class name or designation (2 pages) |
3 February 2021 | Change of details for Direct Life Quote Holdings Limited as a person with significant control on 22 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Mike Patrick Dodd as a director on 22 January 2021 (1 page) |
29 January 2021 | Registered office address changed from Friars House 52a East Street Chichester W Sussex PO19 1JG England to 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB on 29 January 2021 (1 page) |
29 January 2021 | Appointment of Mr Jonathan Pearson Round as a director on 22 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Mark Edward Myers as a director on 22 January 2021 (1 page) |
29 January 2021 | Appointment of Mr Rajeev Raichura as a director on 22 January 2021 (2 pages) |
29 January 2021 | Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 22 January 2021 (2 pages) |
29 January 2021 | Appointment of Ms Toni Smith as a director on 22 January 2021 (2 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
17 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
25 July 2019 | Appointment of Mr Mark Edward Myers as a director on 11 March 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
5 February 2019 | Appointment of Mr Richard Stewart Verdin as a director on 30 January 2019 (2 pages) |
18 January 2019 | Statement by Directors (1 page) |
18 January 2019 | Solvency Statement dated 15/01/19 (1 page) |
18 January 2019 | Resolutions
|
18 January 2019 | Statement of capital on 18 January 2019
|
3 September 2018 | Termination of appointment of Mark Edward Myers as a director on 2 July 2018 (1 page) |
20 August 2018 | Full accounts made up to 31 December 2017 (39 pages) |
9 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
6 January 2017 | Appointment of Mr Mike Patrick Dodd as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Mark Edward Myers as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Mark Edward Myers as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Mike Patrick Dodd as a director on 1 January 2017 (2 pages) |
1 November 2016 | Termination of appointment of Matthew Justin Lorimer as a secretary on 31 October 2016 (1 page) |
1 November 2016 | Registered office address changed from Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX to Friars House 52a East Street Chichester W Sussex PO19 1JG on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX to Friars House 52a East Street Chichester W Sussex PO19 1JG on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Andrew Miles Wigg as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Matthew Justin Lorimer as a secretary on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Andrew Miles Wigg as a director on 31 October 2016 (1 page) |
29 June 2016 | Full accounts made up to 31 December 2015 (38 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (38 pages) |
9 June 2016 | Termination of appointment of Timothy Nicholas Mather as a director on 25 May 2016 (2 pages) |
9 June 2016 | Termination of appointment of Timothy Nicholas Mather as a director on 25 May 2016 (2 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
13 January 2016 | Termination of appointment of Paul Edward Glen as a director on 17 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Paul Edward Glen as a director on 17 December 2015 (2 pages) |
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
14 July 2015 | Full accounts made up to 31 December 2014 (39 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (39 pages) |
9 March 2015 | Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages) |
9 March 2015 | Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages) |
9 March 2015 | Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages) |
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
26 February 2015 | Termination of appointment of Cardiff Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Cardiff Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Cardiff Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages) |
27 January 2015 | Appointment of Timothy Nicholas Mather as a director on 5 January 2015 (3 pages) |
27 January 2015 | Appointment of Timothy Nicholas Mather as a director on 5 January 2015 (3 pages) |
27 January 2015 | Appointment of Timothy Nicholas Mather as a director on 5 January 2015 (3 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (35 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (35 pages) |
29 April 2014 | Termination of appointment of Paul Brotzel as a director (2 pages) |
29 April 2014 | Termination of appointment of Paul Brotzel as a director (2 pages) |
13 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
30 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
10 May 2013 | Appointment of Mr Paul Christian Brotzel as a director (3 pages) |
10 May 2013 | Appointment of Mr Paul Christian Brotzel as a director (3 pages) |
28 March 2013 | Appointment of Andrew Miles Wigg as a director (3 pages) |
28 March 2013 | Appointment of Andrew Miles Wigg as a director (3 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Termination of appointment of John Castagno as a director (2 pages) |
25 January 2013 | Termination of appointment of John Castagno as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
20 June 2012 | Termination of appointment of Adam Golding as a director (2 pages) |
20 June 2012 | Termination of appointment of Adam Golding as a director (2 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (27 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (27 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
12 November 2010 | Director's details changed for John Castagno on 1 November 2010 (3 pages) |
12 November 2010 | Director's details changed for John Castagno on 1 November 2010 (3 pages) |
12 November 2010 | Director's details changed for John Castagno on 1 November 2010 (3 pages) |
3 November 2010 | Termination of appointment of Michael Ward as a director (2 pages) |
3 November 2010 | Termination of appointment of Michael Ward as a director (2 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (28 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (28 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
11 January 2010 | Statement of capital on 1 December 2009
|
11 January 2010 | Statement of capital on 1 December 2009
|
11 January 2010 | Statement of capital on 1 December 2009
|
12 October 2009 | Director's details changed for John Castagno on 7 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages) |
12 October 2009 | Director's details changed for John Castagno on 7 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Paul Edward Glen on 7 October 2009 (3 pages) |
12 October 2009 | Director's details changed for John Castagno on 7 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Paul Edward Glen on 7 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Paul Edward Glen on 7 October 2009 (3 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (28 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (28 pages) |
16 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
16 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
10 February 2009 | Gbp sr [email protected] (2 pages) |
10 February 2009 | Gbp sr [email protected] (2 pages) |
20 January 2009 | Director appointed neil daniel mccarthy (2 pages) |
20 January 2009 | Director appointed neil daniel mccarthy (2 pages) |
2 November 2008 | Resolutions
|
2 November 2008 | Resolutions
|
25 September 2008 | Appointment terminated director richard verdin (1 page) |
25 September 2008 | Appointment terminated director richard verdin (1 page) |
24 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
2 April 2008 | Appointment terminated director peter craddock (1 page) |
2 April 2008 | Director appointed paul edward glen (3 pages) |
2 April 2008 | Appointment terminated director david cutter (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Secretary appointed cardiff pinnacle secretaries LIMITED (2 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from the bailey skipton north yorkshire BD23 1DN (1 page) |
2 April 2008 | Appointment terminated director john goodfellow (1 page) |
2 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
2 April 2008 | Appointment terminated director john goodfellow (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Secretary appointed cardiff pinnacle secretaries LIMITED (2 pages) |
2 April 2008 | Appointment terminated secretary gillian davidson (1 page) |
2 April 2008 | Appointment terminated director peter craddock (1 page) |
2 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
2 April 2008 | Director appointed paul edward glen (3 pages) |
2 April 2008 | Director appointed john castagno (3 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Appointment terminated secretary gillian davidson (1 page) |
2 April 2008 | Director appointed john castagno (3 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from the bailey skipton north yorkshire BD23 1DN (1 page) |
2 April 2008 | Director appointed adam jon golding (3 pages) |
2 April 2008 | Director appointed adam jon golding (3 pages) |
2 April 2008 | Appointment terminated director david cutter (1 page) |
2 April 2008 | Resolutions
|
4 March 2008 | Return made up to 06/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 06/02/08; full list of members (5 pages) |
27 February 2008 | Capitals not rolled up (2 pages) |
27 February 2008 | Capitals not rolled up (2 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Resolutions
|
18 February 2008 | Declaration of shares redemption:auditor's report (4 pages) |
18 February 2008 | Declaration of shares redemption:auditor's report (4 pages) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
12 March 2007 | Director's particulars changed (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
19 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
28 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 March 2005 | Return made up to 06/02/05; full list of members (8 pages) |
4 March 2005 | Return made up to 06/02/05; full list of members (8 pages) |
6 January 2005 | Nc inc already adjusted 20/12/04 (1 page) |
6 January 2005 | Memorandum and Articles of Association (15 pages) |
6 January 2005 | Memorandum and Articles of Association (15 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Ad 20/12/04--------- £ si [email protected]= 300000 £ ic 1346556/1646556 (2 pages) |
6 January 2005 | Nc inc already adjusted 20/12/04 (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Ad 20/12/04--------- £ si [email protected]= 300000 £ ic 1346556/1646556 (2 pages) |
6 January 2005 | Resolutions
|
8 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
11 March 2004 | Return made up to 06/02/04; full list of members (8 pages) |
11 March 2004 | Return made up to 06/02/04; full list of members (8 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
6 March 2003 | Return made up to 06/02/03; no change of members (8 pages) |
6 March 2003 | Return made up to 06/02/03; no change of members (8 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
4 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
14 May 2002 | Ad 16/08/01--------- £ si [email protected] (2 pages) |
14 May 2002 | Ad 16/08/01--------- £ si [email protected] (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
6 March 2002 | Return made up to 06/02/02; change of members (8 pages) |
6 March 2002 | Return made up to 06/02/02; change of members (8 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (3 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: metro house northgate chichester west sussex PO19 1BE (1 page) |
8 October 2001 | New director appointed (3 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: metro house northgate chichester west sussex PO19 1BE (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | Ad 16/08/01--------- £ si [email protected]=100000 £ ic 1251142/1351142 (2 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | Resolutions
|
30 August 2001 | Resolutions
|
30 August 2001 | Ad 16/08/01--------- £ si [email protected]=100000 £ ic 1251142/1351142 (2 pages) |
13 February 2001 | Return made up to 06/02/01; full list of members (8 pages) |
13 February 2001 | Return made up to 06/02/01; full list of members (8 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 156A fleet road fleet hampshire GU13 8BE (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 156A fleet road fleet hampshire GU13 8BE (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Nc inc already adjusted 05/05/00 (1 page) |
18 May 2000 | Ad 05/05/00--------- £ si [email protected]=142 £ si [email protected]=1250000 £ ic 1000/1251142 (2 pages) |
18 May 2000 | Ad 05/05/00--------- £ si [email protected]=142 £ si [email protected]=1250000 £ ic 1000/1251142 (2 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Nc inc already adjusted 05/05/00 (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Resolutions
|
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
11 February 2000 | Return made up to 06/02/00; full list of members (7 pages) |
11 February 2000 | Return made up to 06/02/00; full list of members (7 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
24 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
25 February 1999 | Particulars of mortgage/charge (4 pages) |
25 February 1999 | Particulars of mortgage/charge (4 pages) |
10 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
10 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
18 May 1998 | Amending 288A re apt dt g taylor (2 pages) |
18 May 1998 | Amending 288A re apt dt g taylor (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
24 April 1998 | Company name changed ward mortgages LIMITED\certificate issued on 27/04/98 (2 pages) |
24 April 1998 | Company name changed ward mortgages LIMITED\certificate issued on 27/04/98 (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
20 February 1998 | Return made up to 06/02/98; no change of members
|
20 February 1998 | Return made up to 06/02/98; no change of members
|
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
25 July 1997 | Amended full accounts made up to 31 December 1996 (18 pages) |
25 July 1997 | Amended full accounts made up to 31 December 1996 (18 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
12 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
12 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
18 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
18 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
11 May 1990 | Ad 06/04/90--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
11 May 1990 | Ad 06/04/90--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
26 March 1990 | Memorandum and Articles of Association (7 pages) |
26 March 1990 | Memorandum and Articles of Association (7 pages) |
14 March 1990 | Resolutions
|
14 March 1990 | Resolutions
|
6 February 1990 | Incorporation (9 pages) |
6 February 1990 | Incorporation (9 pages) |