York
YO90 1WR
Director Name | Mrs Cheryl Margaret Agius |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr David Elliot |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr Anthony Paul David Larkin |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2023(26 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2000(3 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Glen William James |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Granard Avenue West Putney London SW15 6HH |
Secretary Name | Jonathan Andrew David Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 5 2 Gledhow Gardens London SW5 0BL |
Director Name | Mr Richard John Harvey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1998) |
Role | Actuary/Insurance Company Offi |
Correspondence Address | 33 Burnsall Street Chelsea London SW3 3SR |
Director Name | Allan Bridgewater |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1998) |
Role | Chief Executive |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Mr Edward Graham Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 61 The Street Brundall Norwich Norfolk NR13 5LZ |
Secretary Name | David Ernest Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 4 Orchard Bank Drayton Norwich Norfolk NR8 6RN |
Director Name | David Martin Dalton-Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 1999) |
Role | Insurance Company Official |
Correspondence Address | Willow Barn 4 Redhouse Farm Barns Low Road, Alburch Harleston, Norfolk IP20 0BZ |
Director Name | Timothy Kevin Madigan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 1998(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 1999) |
Role | Insurance Company Official |
Correspondence Address | 97 Gordon Street Ringsend Dublin 4 Ireland |
Director Name | Mr Michael Nicholas Biggs |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2000) |
Role | Insurance Company Official |
Correspondence Address | 415 Unthank Road Norwich Norfolk NR4 7QB |
Director Name | Charles Andrew Anderson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 2001) |
Role | Insurance Company Offical |
Correspondence Address | The Oast Cottage Pastens Road Limpsfield Surrey RH8 0RE |
Director Name | Mark Peter Kelly |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 December 2006) |
Role | Insurance Company Official |
Correspondence Address | 9 Carlton Road New Malden Surrey KT3 3AJ |
Director Name | Mr Christopher Freeman |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(3 years after company formation) |
Appointment Duration | 10 months (resigned 09 October 2000) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 15 Old Bank Ripponden Halifax HX6 4DG |
Director Name | Mr Michael Terence Kirsch |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(3 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 September 2006) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Flaxton Road Strensall York North Yorkshire YO32 5XQ |
Director Name | Mr Peter Thomas Johnson |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(4 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Homewood Road St Albans Hertfordshire AL1 4BQ |
Director Name | Mr Howard Roger Kew |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 February 2007) |
Role | Director Of Finance And Strate |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lee Lane East Horsforth Leeds LS18 5RE |
Director Name | Mr Russell John Hughes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 February 2007) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Millfield Rise Easingwold York North Yorkshire YO61 3NE |
Director Name | Mr Keith William Abercromby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(8 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Somerleaze House Wookey Wells Somerset BA5 1JU |
Director Name | Daren Roy Carter |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 2 Sutton Park Sutton On Derwent York North Yorkshire YO41 4JY |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 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(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | England |
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(13 years, 8 months 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 | Mrs Michelle Drage |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(14 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rougier Street York YO90 1UU |
Director Name | Dr Michelle Chaya-Stewart Drage |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(14 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rougier Street York YO90 1UU |
Director Name | Mr Clive Grant Bolton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Bernard Andrew Curran |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aviva 2 Rougier Street York YO90 1UU |
Director Name | Mr Craig Anthony Colton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(16 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva 2 Rougier Street York YO90 1UU |
Director Name | Mr Stephen James Hayes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Miss Angela Jane Darlington |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2021) |
Role | Actuary |
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 | Resigned |
Appointed | 18 May 2021(24 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | norwich-union.co.uk |
---|
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 |
66.7m at £1 | Aviva Life & Pensions Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £119,700,000 |
Net Worth | £171,000,000 |
Cash | £19,100,000 |
Current Liabilities | £673,500,000 |
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 | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
20 October 2009 | Delivered on: 23 October 2009 Persons entitled: Morgan Stanley & Co International PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in and to or arising under or in respect of the originator erc redemption charges see image for full details. Outstanding |
---|---|
7 June 2007 | Delivered on: 20 June 2007 Persons entitled: Norwich Union Annuity Limited Classification: Deed of security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys liabilities and other obligations due owing or payable under the warehouse agreement. Outstanding |
21 January 2004 | Delivered on: 31 January 2004 Persons entitled: Leeds & Holbeck Building Society Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the assignor's rights, title and interest in and to the payments due or payable to the assignor. See the mortgage charge document for full details. Outstanding |
2 September 2003 | Delivered on: 5 September 2003 Persons entitled: Citibank N.A. Classification: Isda credit support deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash), by way of first fixed charge all posted collateral in the form of cash; and, with full title guarantee, the assigned rights. See the mortgage charge document for full details. Outstanding |
31 January 2003 | Delivered on: 19 February 2003 Persons entitled: Citibank, N.A. Classification: Isda credit support deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed legal mortgage the posted collateral and assigned rights. See the mortgage charge document for full details. Outstanding |
10 August 2020 | Full accounts made up to 31 December 2019 (40 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) |
27 March 2020 | Termination of appointment of Martin John Muir as a director on 24 March 2020 (1 page) |
25 February 2020 | Appointment of Miss Angela Jane Darlington as a director on 7 February 2020 (2 pages) |
17 January 2020 | Appointment of Mr Gregory Robert Neilson as a director on 7 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of Simon Roger Marsden as a director on 6 January 2020 (1 page) |
19 September 2019 | Satisfaction of charge 2 in full (4 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
10 April 2019 | Full accounts made up to 31 December 2018 (44 pages) |
7 August 2018 | Appointment of Mr Stephen James Hayes as a director on 20 July 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 31 December 2017 (43 pages) |
3 April 2018 | Appointment of Mr Stuart Edmund Robinson as a director on 28 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Andrew Christopher Russell as a director on 28 March 2018 (1 page) |
14 March 2018 | Termination of appointment of Judith Nicol as a director on 8 March 2018 (1 page) |
8 February 2018 | Director's details changed for Ms Lindsey Claire Rix on 8 February 2018 (2 pages) |
24 January 2018 | Director's details changed for Mr Martin John Muir on 11 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Martin John Muir as a director on 11 December 2017 (2 pages) |
6 September 2017 | Appointment of Ms Lindsey Claire Rix as a director on 4 September 2017 (2 pages) |
6 September 2017 | Appointment of Ms Lindsey Claire Rix as a director on 4 September 2017 (2 pages) |
10 May 2017 | Termination of appointment of Clive Grant Bolton as a director on 5 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Clive Grant Bolton as a director on 5 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
31 March 2017 | Full accounts made up to 31 December 2016 (42 pages) |
31 March 2017 | Full accounts made up to 31 December 2016 (42 pages) |
18 January 2017 | Director's details changed for Mr Clive Grant Bolton on 29 February 2016 (2 pages) |
18 January 2017 | Director's details changed for Judith Nicol on 29 February 2016 (2 pages) |
18 January 2017 | Director's details changed for Mr Simon Roger Marsden on 29 February 2016 (2 pages) |
18 January 2017 | Director's details changed for Mr Clive Grant Bolton on 29 February 2016 (2 pages) |
18 January 2017 | Director's details changed for Judith Nicol on 29 February 2016 (2 pages) |
18 January 2017 | Director's details changed for Mr Simon Roger Marsden on 29 February 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 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
13 April 2016 | Full accounts made up to 31 December 2015 (41 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (41 pages) |
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) |
2 February 2016 | Termination of appointment of Craig Anthony Colton as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Craig Anthony Colton as a director on 31 January 2016 (1 page) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
13 April 2015 | Full accounts made up to 31 December 2014 (42 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (42 pages) |
5 February 2015 | Appointment of Andrew Christopher Russell as a director on 27 January 2015 (2 pages) |
5 February 2015 | Appointment of Andrew Christopher Russell as a director on 27 January 2015 (2 pages) |
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
4 April 2014 | Full accounts made up to 31 December 2013 (44 pages) |
4 April 2014 | Full accounts made up to 31 December 2013 (44 pages) |
22 August 2013 | Director's details changed for Mr Craig Anthony Colton on 8 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Craig Anthony Colton on 8 August 2013 (2 pages) |
6 August 2013 | Termination of appointment of Sarah Phillips as a director (1 page) |
6 August 2013 | Termination of appointment of Sarah Phillips as a director (1 page) |
27 June 2013 | Termination of appointment of Julian Woodford as a director (1 page) |
27 June 2013 | Termination of appointment of Julian Woodford as a director (1 page) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (35 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (35 pages) |
28 January 2013 | Appointment of Ms Sarah Louise Phillips as a director (2 pages) |
28 January 2013 | Appointment of Mr Craig Anthony Colton as a director (2 pages) |
28 January 2013 | Appointment of Ms Sarah Louise Phillips as a director (2 pages) |
28 January 2013 | Appointment of Mr Craig Anthony Colton as a director (2 pages) |
2 January 2013 | Termination of appointment of Bernard Curran as a director (1 page) |
2 January 2013 | Appointment of Mr Simon Roger Marsden as a director (2 pages) |
2 January 2013 | Termination of appointment of Bernard Curran as a director (1 page) |
2 January 2013 | Appointment of Mr Simon Roger Marsden as a director (2 pages) |
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) |
18 May 2012 | Director's details changed for Mr Bernard Andrew Curran on 18 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
18 May 2012 | Director's details changed for Mr Julian Ray Woodford on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Julian Ray Woodford on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Graham Stirling Boffey on 18 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
18 May 2012 | Director's details changed for Mr Bernard Andrew Curran on 18 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
18 May 2012 | Director's details changed for Judith Nicol on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Graham Stirling Boffey on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Judith Nicol on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Clive Grant Bolton on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Clive Grant Bolton on 18 May 2012 (2 pages) |
30 April 2012 | Auditor's resignation (1 page) |
30 April 2012 | Auditor's resignation (1 page) |
25 April 2012 | Section 521 (1 page) |
25 April 2012 | Section 521 (1 page) |
18 April 2012 | Full accounts made up to 31 December 2011 (34 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (34 pages) |
13 April 2012 | Auditor's resignation (1 page) |
13 April 2012 | Auditor's resignation (1 page) |
13 September 2011 | Termination of appointment of Patrick Neville as a director (1 page) |
13 September 2011 | Termination of appointment of Patrick Neville as a director (1 page) |
5 September 2011 | Appointment of Mr Julian Ray Woodford as a director (2 pages) |
5 September 2011 | Appointment of Mr Julian Ray Woodford as a director (2 pages) |
18 August 2011 | Appointment of Mr Bernard Andrew Curran as a director (2 pages) |
18 August 2011 | Appointment of Mr Bernard Andrew Curran as a director (2 pages) |
4 August 2011 | Termination of appointment of Michelle Drage as a director (1 page) |
4 August 2011 | Termination of appointment of Michelle Drage 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 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (33 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (33 pages) |
9 February 2011 | Appointment of Mrs Michelle Drage as a director (2 pages) |
9 February 2011 | Appointment of Mrs Michelle Drage as a director (2 pages) |
8 February 2011 | Termination of appointment of David Barral as a director (1 page) |
8 February 2011 | Termination of appointment of Toby Strauss as a director (1 page) |
8 February 2011 | Termination of appointment of Michelle Drage as a director (1 page) |
8 February 2011 | Termination of appointment of Toby Strauss as a director (1 page) |
8 February 2011 | Termination of appointment of David Barral as a director (1 page) |
8 February 2011 | Termination of appointment of Michelle Drage as a director (1 page) |
26 January 2011 | Appointment of Mr Clive Grant Bolton as a director (2 pages) |
26 January 2011 | Appointment of Mr Clive Grant Bolton as a director (2 pages) |
24 January 2011 | Appointment of Dr Michelle Chaya-Stewart Drage as a director (2 pages) |
24 January 2011 | Appointment of Dr Michelle Chaya-Stewart Drage as a director (2 pages) |
1 December 2010 | Appointment of Judith Nicol as a director (2 pages) |
1 December 2010 | Appointment of Judith Nicol as a director (2 pages) |
29 November 2010 | Termination of appointment of John Lister as a director (1 page) |
29 November 2010 | Termination of appointment of John Lister as a director (1 page) |
23 November 2010 | Appointment of Mr Patrick John Neville as a director (2 pages) |
23 November 2010 | Appointment of Mr Patrick John Neville as a director (2 pages) |
23 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Register(s) moved to registered inspection location (1 page) |
23 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Register(s) moved to registered inspection location (1 page) |
22 September 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 31 August 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 31 August 2010 (2 pages) |
23 August 2010 | Statement of company's objects (2 pages) |
23 August 2010 | Resolutions
|
23 August 2010 | Statement of company's objects (2 pages) |
23 August 2010 | Resolutions
|
9 August 2010 | Appointment of Mr Graham Stirling Boffey 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) |
27 April 2010 | Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr John Robert Lister 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 John Robert Lister on 1 April 2010 (2 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (32 pages) |
27 April 2010 | Director's details changed for Mr David Barral on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr David Barral on 1 April 2010 (2 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (32 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 David Barral on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
9 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (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 equity release LIMITED\certificate issued on 01/06/09 (2 pages) |
1 June 2009 | Company name changed norwich union equity release LIMITED\certificate issued on 01/06/09 (2 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (31 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (31 pages) |
30 April 2009 | Appointment terminated director nicolaos nicandrou (1 page) |
30 April 2009 | Appointment terminated director nicolaos nicandrou (1 page) |
24 February 2009 | Director appointed mr toby emil strauss (1 page) |
24 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
|
19 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (30 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (30 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) |
3 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Full accounts made up to 31 December 2006 (33 pages) |
27 April 2007 | Full accounts made up to 31 December 2006 (33 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | New director appointed (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) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
6 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 June 2006 | Full accounts made up to 31 December 2005 (34 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (34 pages) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
7 November 2005 | Ad 28/10/05--------- £ si 2000000@1=2000000 £ ic 64700000/66700000 (1 page) |
7 November 2005 | Ad 28/10/05--------- £ si 2000000@1=2000000 £ ic 64700000/66700000 (1 page) |
13 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 October 2005 | Ad 30/09/05--------- £ si 2000000@1=2000000 £ ic 62700000/64700000 (1 page) |
3 October 2005 | Ad 30/09/05--------- £ si 2000000@1=2000000 £ ic 62700000/64700000 (1 page) |
27 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
5 May 2005 | £ nc 69700000/74700000 29/04/05 (1 page) |
5 May 2005 | Ad 29/04/05--------- £ si 3000000@1=3000000 £ ic 59700000/62700000 (1 page) |
5 May 2005 | Ad 29/04/05--------- £ si 3000000@1=3000000 £ ic 59700000/62700000 (1 page) |
5 May 2005 | £ nc 69700000/74700000 29/04/05 (1 page) |
7 February 2005 | Ad 28/01/05--------- £ si 5000000@1=5000000 £ ic 54700000/59700000 (1 page) |
7 February 2005 | Ad 28/01/05--------- £ si 5000000@1=5000000 £ ic 54700000/59700000 (1 page) |
7 February 2005 | £ nc 54700000/69700000 28/01/05 (1 page) |
7 February 2005 | £ nc 54700000/69700000 28/01/05 (1 page) |
21 September 2004 | Return made up to 14/09/04; full list of members (3 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (3 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 June 2004 | Nc inc already adjusted 12/05/04 (1 page) |
2 June 2004 | Ad 14/05/04--------- £ si 26400000@1=26400000 £ ic 28300000/54700000 (2 pages) |
2 June 2004 | Memorandum and Articles of Association (31 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Nc inc already adjusted 12/05/04 (1 page) |
2 June 2004 | Ad 14/05/04--------- £ si 26400000@1=26400000 £ ic 28300000/54700000 (2 pages) |
2 June 2004 | Memorandum and Articles of Association (31 pages) |
2 June 2004 | Resolutions
|
17 May 2004 | New director appointed (1 page) |
17 May 2004 | New director appointed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Return made up to 28/10/03; full list of members (7 pages) |
19 December 2003 | Return made up to 28/10/03; full list of members (7 pages) |
15 December 2003 | Location of register of members (1 page) |
15 December 2003 | Location of register of members (1 page) |
15 December 2003 | Resolutions
|
15 December 2003 | Resolutions
|
26 September 2003 | Resolutions
|
26 September 2003 | Resolutions
|
7 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
5 September 2003 | Particulars of mortgage/charge (8 pages) |
5 September 2003 | Particulars of mortgage/charge (8 pages) |
16 July 2003 | Ad 25/06/03--------- £ si 9500000@1=9500000 £ ic 18800000/28300000 (2 pages) |
16 July 2003 | Ad 25/06/03--------- £ si 9500000@1=9500000 £ ic 18800000/28300000 (2 pages) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
19 February 2003 | Particulars of mortgage/charge (8 pages) |
19 February 2003 | Particulars of mortgage/charge (8 pages) |
29 October 2002 | Return made up to 28/10/02; full list of members (3 pages) |
29 October 2002 | Return made up to 28/10/02; full list of members (3 pages) |
5 July 2002 | Secretary's particulars changed (1 page) |
5 July 2002 | Secretary's particulars changed (1 page) |
17 May 2002 | New director appointed (1 page) |
17 May 2002 | New director appointed (1 page) |
5 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
28 March 2002 | Ad 31/03/01--------- £ si 8000000@1 (2 pages) |
28 March 2002 | Ad 31/03/01--------- £ si 8000000@1 (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
3 December 2001 | Return made up to 02/12/01; full list of members (2 pages) |
3 December 2001 | Return made up to 02/12/01; full list of members (2 pages) |
29 June 2001 | Resolutions
|
29 June 2001 | Resolutions
|
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
10 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | Ad 29/12/00--------- £ si 4400000@1=4400000 £ ic 4725000/9125000 (2 pages) |
2 February 2001 | Ad 29/12/00--------- £ si 4400000@1=4400000 £ ic 4725000/9125000 (2 pages) |
1 February 2001 | New director appointed (4 pages) |
1 February 2001 | New director appointed (4 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
21 December 2000 | Return made up to 02/12/00; full list of members (7 pages) |
21 December 2000 | Return made up to 02/12/00; full list of members (7 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | New secretary appointed (2 pages) |
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) |
13 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
5 January 2000 | Ad 23/12/99--------- £ si 2100000@1=2100000 £ ic 2625000/4725000 (2 pages) |
5 January 2000 | Ad 23/12/99--------- £ si 2100000@1=2100000 £ ic 2625000/4725000 (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Return made up to 02/12/99; full list of members (7 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Return made up to 02/12/99; full list of members (7 pages) |
10 November 1999 | Ad 03/11/99--------- £ si 2624998@1=2624998 £ ic 2/2625000 (2 pages) |
10 November 1999 | Ad 03/11/99--------- £ si 2624998@1=2624998 £ ic 2/2625000 (2 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
8 December 1998 | Return made up to 02/12/98; full list of members (6 pages) |
8 December 1998 | Return made up to 02/12/98; full list of members (6 pages) |
23 November 1998 | Nc inc already adjusted 28/10/98 (1 page) |
23 November 1998 | Nc inc already adjusted 28/10/98 (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
5 November 1998 | Resolutions
|
5 November 1998 | Resolutions
|
5 November 1998 | Memorandum and Articles of Association (32 pages) |
5 November 1998 | Memorandum and Articles of Association (32 pages) |
12 October 1998 | Company name changed fileco (no.4) LIMITED\certificate issued on 13/10/98 (2 pages) |
12 October 1998 | Company name changed fileco (no.4) LIMITED\certificate issued on 13/10/98 (2 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New secretary appointed (2 pages) |
14 January 1998 | Return made up to 02/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 02/12/97; full list of members (6 pages) |
26 January 1997 | New director appointed (3 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 35 basinghall street london EC2V 5DB (1 page) |
26 January 1997 | Secretary resigned;director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | New director appointed (3 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 35 basinghall street london EC2V 5DB (1 page) |
26 January 1997 | Secretary resigned;director resigned (1 page) |
2 December 1996 | Incorporation (19 pages) |
2 December 1996 | Incorporation (19 pages) |