Company NameFriends Life Company Limited
Company StatusActive
Company Number03291349
CategoryPrivate Limited Company
Incorporation Date12 December 1996(27 years, 3 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Laura Eileen McGowan
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed15 June 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Rhona Helen Sim
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Helen Potter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish,German
StatusCurrent
Appointed01 November 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameMr Duncan Alexander Kerr
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(6 months after company formation)
Appointment Duration3 months (resigned 09 September 1997)
RoleActuary
Correspondence AddressLavender Lodge Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR
Director NameMr William Mitchell Brown
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(6 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 March 1998)
RoleGeneral Manager Axa Equity Law
Country of ResidenceEngland
Correspondence AddressThe Dovecote Hunts Hill Lane
Naphill
High Wycombe
Buckinghamshire
HP14 4RL
Secretary NameIan Hird
NationalityBritish
StatusResigned
Appointed11 June 1997(6 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressFoxwarren
Elmshott Close Penn
High Wycombe
Buckinghamshire
HP10 8JR
Director NameDenis Duverne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed19 June 1997(6 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 2001)
RoleSenior Vice President Axa
Correspondence Address70 Avenue De Breteuil
Paris 75007
France
Foreign
Director NamePeter Nigel Stuckey Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(9 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 2002)
RoleChief Actuary
Correspondence AddressStonehill
Nympsfield
Gloucestershire
GL10 3TR
Wales
Director NameNorman William Ogilvie Gilmour
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2000)
RoleIfa Distribution Director
Correspondence AddressDownfield Bridgwater Road
Sidcot
North Somerset
BS25 1NB
Director NameMr David John Garrett
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2000)
RoleCustomer Service Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wyecliffe Road
Henleaze
Bristol
BS9 4NH
Director NameMonsieur Gilles Marie Pierre Louis Avenel
Date of BirthMay 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed16 March 1998(1 year, 3 months after company formation)
Appointment Duration10 months (resigned 11 January 1999)
RoleFinance Director
Correspondence Address4 Wyndham House
Sloane Square
London
SW1W 8AR
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed17 March 1998(1 year, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 September 2004)
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameAndrew Kenneth Haste
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(3 years after company formation)
Appointment Duration3 years (resigned 12 December 2002)
RoleCeo Axa Sun Life
Correspondence AddressFlat 8
19 Queens Gate Terrace
London
SW7 5PR
Director NameAmaury Ghislain Pierre De Warenghien
Date of BirthMay 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2001(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 November 2004)
RoleAxa Senior Vice President
Correspondence Address1 Rue Marietta Martin
Paris
75016
Foreign
Director NameDennis Holt
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(4 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2006)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbank
Shoreham Road Otford
Sevenoaks
Kent
TN14 5RN
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(5 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed13 September 2004(7 years, 9 months after company formation)
Appointment Duration6 years (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameFrancois De Meneval
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed14 December 2004(8 years after company formation)
Appointment Duration5 years, 9 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Kevin Charles Bounds
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(9 years after company formation)
Appointment Duration12 months (resigned 30 December 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Chantry
Shirenewton
Chepstow
Gwent
NP16 6RL
Wales
Director NameMr Michael John Kellard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr David Richard Cheeseman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(11 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameLindsay Clare J'Afari Pak
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(12 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr David Emmanuel Hynam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Evelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2010(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 September 2012)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameRuth Yeoman
NationalityBritish
StatusResigned
Appointed15 September 2010(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2012)
RoleCompany Director
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Stewart Stephen Calder
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 August 2015)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr James Masson Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(16 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameAmy Victoria Gwynne Garvin
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(20 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Linda Hall
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(20 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Emily Anne Field
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2021(24 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed04 February 1997(1 month, 3 weeks after company formation)
Appointment Duration4 months (resigned 11 June 1997)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 September 2011(14 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 March 2017)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed31 March 2016(19 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 January 2017)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websitefriendslife.com
Telephone0117 9899000
Telephone regionBristol

Location

Registered AddressAviva
Wellington Row
York
YO90 1WR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

92.5m at £1Friends Life LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

6 May 2003Delivered on: 18 January 2007
Satisfied on: 16 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H unit c/d iceni court delftway norwich international business park norwich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 August 2002Delivered on: 18 January 2007
Satisfied on: 16 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H building k iceni court delft way norwich international business park norwich norfolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 December 2011Delivered on: 23 December 2011
Satisfied on: 9 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Greenbank house 141 adelphi street preston t/n LA216556 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 July 2001Delivered on: 18 January 2007
Satisfied on: 9 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H land and buildings k/a 1 crossfield chambers gladbeck way enfield middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 April 2011Delivered on: 28 April 2011
Satisfied on: 27 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor 146 wokingham road reading and by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property see image for full details.
Fully Satisfied
4 May 2010Delivered on: 5 May 2010
Satisfied on: 9 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor premises 142 garratt lane earlsfield london and parking space 32 in the underground car park at 140 garratt lane earlsfield london t/n TGL299824 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 May 2010Delivered on: 5 May 2010
Satisfied on: 9 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,3,5 & 7 wargrave road twyford and land adjoining 7 wargrave road twyford t/n's BK255142 and BK296181 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 January 2006Delivered on: 22 February 2008
Satisfied on: 10 November 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security presented for registration in scotland on 14 february 2006 and
Secured details: All sums due or to become due.
Particulars: 80 high street nairn.
Fully Satisfied
19 December 2007Delivered on: 8 January 2008
Satisfied on: 17 August 2010
Persons entitled: The Royal Bank of Scotland International Limited,as Trustee for the Beneficiaries

Classification: An account charge
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 right title and interest in the accounts and the deposit. See the mortgage charge document for full details.
Fully Satisfied
23 June 2003Delivered on: 18 January 2007
Satisfied on: 23 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 49 derby road long eaton nottingham incorporating 49,51 and 53 derby road. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 January 2006Delivered on: 5 December 2007
Satisfied on: 19 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security which was presented for registration in scotland on 05/07/2006 and
Secured details: All sums due or to become due.
Particulars: Units 1, 1A and 2 woodgate way, north glenrothes.
Fully Satisfied
23 November 2007Delivered on: 30 November 2007
Satisfied on: 1 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from axa sun life public limited company as trustees for the time being of axa sun life re: the price & co pension fund to the chargee on any account whatsoever.
Particulars: 30-32 gildredge road eastbourne t/no EB20025 & EB20023. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 September 2007Delivered on: 12 September 2007
Satisfied on: 9 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor 3 agincourt street monmouth.
Fully Satisfied
7 June 2002Delivered on: 13 July 2007
Satisfied on: 1 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: L/H land k/a units 8-12 and 14 barnack business centre tollgate road salisbury wiltshire t/no WT87532 and l/h land k/a 18-22 barnack business centre tollgate road salisbury wiltshire t/no WT87531. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 June 2007Delivered on: 20 June 2007
Satisfied on: 14 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cordell house iceni court delft way norwich with f/h t/no NK293793. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 November 2000Delivered on: 8 June 2007
Satisfied on: 11 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: L/H unit 3 navigation business village, navigation way, preston, lancashire t/no LA649470. See the mortgage charge document for full details.
Fully Satisfied
31 May 2000Delivered on: 8 June 2007
Satisfied on: 1 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 15 endless street and 42/46 clipper lane salisbury, wiltshire.
Fully Satisfied
10 November 2005Delivered on: 8 June 2007
Satisfied on: 11 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: L/H property known as units 10 and 11 navigation business village, navigation way, preston, lancashire t/no LA646556. See the mortgage charge document for full details.
Fully Satisfied
25 November 1999Delivered on: 18 January 2007
Satisfied on: 23 May 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 203 and 204 cirencester business park love lane cirencester gloucestershire and the benefit of the related rights.
Fully Satisfied
30 March 2005Delivered on: 8 June 2007
Satisfied on: 9 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 22 high street, wells, somerset t/no WS17308. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 April 1999Delivered on: 6 June 2007
Satisfied on: 18 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 2 the wyndham centre southapmton road salisbury wiltshire. See the mortgage charge document for full details.
Fully Satisfied
27 April 2007Delivered on: 28 April 2007
Satisfied on: 9 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at butlers wharf west 42 shad thames london t/no TGL138571, TGL138572 & TGL138573. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 January 2004Delivered on: 4 April 2007
Satisfied on: 25 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 2 stanwell road penarth glamorgan t/no WA247295. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 January 1999Delivered on: 31 March 2007
Satisfied on: 9 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: F/H property k/a unit 8 greenwich centre business park norman road greenwich london part t/no LN217268 and the proceeds of sale tehreof. See the mortgage charge document for full details.
Fully Satisfied
22 August 1997Delivered on: 27 March 2007
Satisfied on: 25 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a land and buildings on the south west side of station road ibstock leicestershire t/no LT90712, the proceeds of sale thereof, floating charge all moveable plant machinery implements utensils furniture and equipment, the goodwill. See the mortgage charge document for full details.
Fully Satisfied
2 October 2003Delivered on: 26 March 2007
Satisfied on: 25 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Former church hall bangor street road cardiff,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 December 2002Delivered on: 9 March 2007
Satisfied on: 25 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The f/h property k/a ground floor commercial unit forming part of 196-200 hatfield road (to be k/a 1 richmond house) hatfield road st albans by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 December 1994Delivered on: 15 February 2007
Satisfied on: 9 January 2013
Persons entitled: British Railways Board

Classification: Deed of covenant consent and release
Secured details: All sums due or to become due.
Particulars: Unit 2 industrial park henley on thames.
Fully Satisfied
25 May 1999Delivered on: 18 January 2007
Satisfied on: 16 October 2009
Persons entitled: Bank of Wales PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The property k/a warehouse premises at gorseinon road penllergaer swansea together with fixed plant and machinery, fixed equitable charge the goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
20 February 2004Delivered on: 1 February 2007
Satisfied on: 28 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 19 water lane, wilmslow, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 September 2006Delivered on: 8 February 2007
Satisfied on: 9 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: F/H property at 413 hagley road west quinton birmingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 October 1996Delivered on: 7 February 2007
Satisfied on: 9 January 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Glynns's garage lewes road, ditchling west sussex, with the benefit of all rights, licenses, guarantees, any goodwill of any business, any rental and all other payments.
Fully Satisfied
28 January 2005Delivered on: 8 February 2007
Satisfied on: 9 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The f/h property k/a unit 2 centenary business park, station road, henley-on-thames, oxon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 May 2005Delivered on: 8 February 2007
Satisfied on: 9 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: The f/h property k/a 27C southgate street, winchester and parking spaces t/no HP473245. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 April 2000Delivered on: 8 February 2007
Satisfied on: 25 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: The l/h property k/a 3 great george street. Bristol t/no AV248020.
Fully Satisfied
15 August 2003Delivered on: 1 February 2007
Satisfied on: 9 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All sums due or to become due.
Particulars: F/H property k/a 84, 86 and 88 ashley road, parkstone, poole. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 April 2004Delivered on: 18 January 2007
Satisfied on: 12 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H land and buildings k/a 9A market place uttoxeter staffordshire fixed charge all buildings and structures, the proceeds of any claim under any insurance policy.
Fully Satisfied
5 April 2006Delivered on: 1 February 2007
Satisfied on: 9 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 59-61 high street, great dunmow, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 April 2001Delivered on: 1 February 2007
Satisfied on: 30 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: L/H property k/a unit 4 westpoint enterprise park, clarence avenue, trafford, manchester t/no GM804149. See the mortgage charge document for full details.
Fully Satisfied
20 January 2003Delivered on: 1 February 2007
Satisfied on: 9 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 52/53 the green, south bar street, banbury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 July 2000Delivered on: 30 January 2007
Satisfied on: 27 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: F/H 44 church gate loughborough t/no lt 196283 and all fixtures buildings and fixed plant and equipment.
Fully Satisfied
4 December 1920Delivered on: 20 January 2007
Satisfied on: 9 January 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H 48 biggin street dover kent t/n K410569. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
20 July 1998Delivered on: 22 January 2007
Satisfied on: 22 February 2012
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 166 london road leicester with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties. See the mortgage charge document for full details.
Fully Satisfied
26 November 2003Delivered on: 18 January 2007
Satisfied on: 1 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H land and buildings k/a newcroft works st annes road willenhall walsall t/no wm 715314. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2003Delivered on: 18 January 2007
Satisfied on: 5 December 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Registered charge
Secured details: All sums due or to become due.
Particulars: F/H plot 4 centurion way alfreton road derby and all fixtures. See the mortgage charge document for full details.
Fully Satisfied
31 July 2003Delivered on: 18 January 2007
Satisfied on: 1 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings part of roh wheels works st annes road willenhall walsall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 January 2002Delivered on: 18 January 2007
Satisfied on: 9 January 2013
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H and l/h 412-416 london road high wycombe bucks t/nos bm 248679 and bm 159450.
Fully Satisfied
9 November 1998Delivered on: 18 January 2007
Satisfied on: 17 August 2012
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Shops/offices being part of imperial buildings temple street llandrindod wells powys with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. See the mortgage charge document for full details.
Fully Satisfied
28 April 2004Delivered on: 18 January 2007
Satisfied on: 18 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H land and buildings at vernon road stoke-on-trent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 April 1997Delivered on: 18 January 2007
Satisfied on: 9 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 24 brox road ottershaw surrey t/no sy 400885.
Fully Satisfied
2 April 2002Delivered on: 18 January 2007
Satisfied on: 16 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: L/H 1-3 the sanctuary city of westminster t/no ngl 685338. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 April 2006Delivered on: 18 January 2007
Satisfied on: 9 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: F/H 150 allport road bromborough wirral merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 January 2000Delivered on: 18 January 2007
Satisfied on: 9 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings lying to the south east of lead road greenside ryton tyne and wear t/no ty 348432.
Fully Satisfied
18 July 1997Delivered on: 18 January 2007
Satisfied on: 25 March 2010
Persons entitled: Nationwide Building Society

Classification: Registered charge
Secured details: All sums due or to become due.
Particulars: L/H land k/a riverside offices butlers wharf west 42 shad thames london and car parking spaces 187 and 188 horseldown london together with all buildings fixtures, plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 October 1997Delivered on: 18 January 2007
Satisfied on: 21 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 2A merrow business centre merrow lane merrow guildford surrey t/no 623432.
Fully Satisfied
1 October 1998Delivered on: 18 January 2007
Satisfied on: 23 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 56 macintosh place roath cardiff t/no wa 221356.
Fully Satisfied
5 April 2006Delivered on: 18 January 2007
Satisfied on: 9 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Charan house 18-20 union road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 September 2003Delivered on: 18 January 2007
Satisfied on: 5 December 2008
Persons entitled: Swansea Building Society

Classification: Registered charge
Secured details: All sums due or to become due.
Particulars: Unit 2 hadfield road leckwith cardiff t/no wa 878263.
Fully Satisfied
30 January 1998Delivered on: 18 January 2007
Satisfied on: 8 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: L/H 13 & 14 admirals landing cardiff t/no wa 753156 by way of fixed charge the benefit of all covenants and rights concerning the property. See the mortgage charge document for full details.
Fully Satisfied
4 October 2012Delivered on: 9 October 2012
Persons entitled: Friends Life and Pensions Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As continued security for the payment and discharge of the securd amounts the chargor hereby charges to the reinsured by way of floating charge all its rights to and title and interest in the charged property as detailed in the deed of charge between friends life company limited and friends life and pensions limited.
Outstanding
31 July 2012Delivered on: 3 August 2012
Persons entitled: Friends Life Assurance Society Limited

Classification: Amending agreement to charge and security assignment 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 and floating charge over the account and collateral assets assignment of relevant agreements see image for full details.
Outstanding
30 September 2011Delivered on: 10 October 2011
Persons entitled: Axa Wealth Limited

Classification: Deed of charge
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: Floating charge all right title and interest in the charged property being all the long-term insurance assets of the chargor from time to time see image for full details.
Outstanding
7 October 2010Delivered on: 25 October 2010
Persons entitled: Winterthur Life UK Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all its right to and title and interest in the charged property being all the long-term insurance assets see image for full details.
Outstanding
7 September 2009Delivered on: 18 September 2009
Persons entitled: Winterthur Life UK Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all its rights to and title and interest in the charged property as detailed in the deed of charge, see image for full details.
Outstanding
30 July 2009Delivered on: 19 August 2009
Persons entitled: Sun Life Assurance Society PLC

Classification: Charge and the security assignment 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: All its present and future right title and interest in or to the asl account and the asl collateral assets and all amounts floating charge the assets see image for full details.
Outstanding
15 December 2008Delivered on: 18 December 2008
Persons entitled: Sun Life Assurance Society PLC

Classification: Deed of charge
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 the long-term insurance assets of the chargor from time to time including any part of them see image for full details.
Outstanding
16 January 2006Delivered on: 5 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Standard security which was presented for registration in scotland on 23 march 2006 and
Secured details: All sums due or to become due.
Particulars: 94 glasgow road, dumbarton.
Outstanding
16 January 2006Delivered on: 5 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Standard security which was presented for registration in scotland on 23 march 2006 and
Secured details: All sums due or to become due.
Particulars: 384/386 great northern road, aberdeen.
Outstanding
9 October 2006Delivered on: 29 September 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The f/h property known as 48 market street lurgan co armagh.
Outstanding
1 July 2003Delivered on: 15 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security presented for registration in scotland on 16 july 2003 and
Secured details: All sums due or to become due.
Particulars: Willanyards farm brechin under exception of willanyards house and steading and sheepfaulds farnell.
Outstanding
15 February 1995Delivered on: 13 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 06 march 1995 and
Secured details: All sums due or to become due.
Particulars: The shop and others k/a 3 high street, bonnyrigg, midlothian.
Outstanding
11 November 2003Delivered on: 13 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 28 november 2003 and
Secured details: All sums due or to become due.
Particulars: 5 high street bonnyrigg.
Outstanding
27 February 1995Delivered on: 13 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 04 april 1995 and
Secured details: All sums due or to become due.
Particulars: The subjects k/a 25 rutland street edinburgh midlothian.
Outstanding

Filing History

16 February 2021Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 16 February 2021 (1 page)
4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
7 November 2018Satisfaction of charge 72 in full (4 pages)
7 November 2018Satisfaction of charge 64 in full (4 pages)
7 November 2018Satisfaction of charge 63 in full (4 pages)
7 November 2018Satisfaction of charge 73 in full (4 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
6 February 2018Confirmation statement made on 1 February 2018 with updates (3 pages)
3 November 2017Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 (1 page)
3 November 2017Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
8 September 2017Termination of appointment of Monica Risam as a director on 31 August 2017 (1 page)
8 September 2017Termination of appointment of Monica Risam as a director on 31 August 2017 (1 page)
7 September 2017Appointment of Ms Linda Hall as a director on 31 August 2017 (2 pages)
7 September 2017Appointment of Amy Victoria Gwynne Garvin as a director on 31 August 2017 (2 pages)
7 September 2017Appointment of Ms Linda Hall as a director on 31 August 2017 (2 pages)
7 September 2017Appointment of Amy Victoria Gwynne Garvin as a director on 31 August 2017 (2 pages)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
6 March 2017Appointment of Clair Louise Marshall as a director on 30 December 2016 (2 pages)
6 March 2017Termination of appointment of Aviva Director Services Limited as a director on 31 January 2017 (1 page)
6 March 2017Termination of appointment of Aviva Director Services Limited as a director on 31 January 2017 (1 page)
6 March 2017Appointment of Clair Louise Marshall as a director on 30 December 2016 (2 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (9 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (9 pages)
24 January 2017Director's details changed for Miss Monica Risam on 18 January 2017 (2 pages)
24 January 2017Director's details changed for Miss Monica Risam on 18 January 2017 (2 pages)
9 December 2016Director's details changed for Miss Monica Risam on 29 October 2015 (2 pages)
9 December 2016Director's details changed for Miss Monica Risam on 29 October 2015 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
31 March 2016Appointment of Aviva Director Services Limited as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Aviva Director Services Limited as a director on 31 March 2016 (2 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 92,500,002
(5 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 92,500,002
(5 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 92,500,002
(5 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 92,500,002
(5 pages)
11 November 2015Appointment of Miss Monica Risam as a director on 29 October 2015 (2 pages)
11 November 2015Termination of appointment of Jonathan Stephen Moss as a director on 29 October 2015 (1 page)
11 November 2015Termination of appointment of Jonathan Stephen Moss as a director on 29 October 2015 (1 page)
11 November 2015Appointment of Miss Monica Risam as a director on 29 October 2015 (2 pages)
12 October 2015Termination of appointment of Robin Duncan Smith as a director on 30 September 2015 (1 page)
12 October 2015Termination of appointment of Robin Duncan Smith as a director on 30 September 2015 (1 page)
4 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
4 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
4 September 2015Termination of appointment of Stewart Calder as a director on 21 August 2015 (1 page)
4 September 2015Termination of appointment of Stewart Calder as a director on 21 August 2015 (1 page)
30 July 2015Auditor's resignation (1 page)
30 July 2015Auditor's resignation (1 page)
27 April 2015Full accounts made up to 31 December 2014 (25 pages)
27 April 2015Full accounts made up to 31 December 2014 (25 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 92,500,002
(5 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 92,500,002
(5 pages)
11 April 2014Full accounts made up to 31 December 2013 (47 pages)
11 April 2014Full accounts made up to 31 December 2013 (47 pages)
2 April 2014Termination of appointment of Mark Versey as a director (1 page)
2 April 2014Termination of appointment of Mark Versey as a director (1 page)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 92,500,002
(6 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 92,500,002
(6 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 92,500,002
(6 pages)
8 October 2013Termination of appointment of James Black as a director (1 page)
8 October 2013Termination of appointment of James Black as a director (1 page)
17 September 2013Appointment of Mr Robin Duncan Smith as a director (2 pages)
17 September 2013Appointment of Mr Robin Duncan Smith as a director (2 pages)
7 August 2013Termination of appointment of Lindsay J'afari Pak as a director (1 page)
7 August 2013Termination of appointment of Lindsay J'afari Pak as a director (1 page)
5 July 2013Termination of appointment of David Hynam as a director (1 page)
5 July 2013Termination of appointment of David Hynam as a director (1 page)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
10 April 2013Full accounts made up to 31 December 2012 (67 pages)
10 April 2013Full accounts made up to 31 December 2012 (67 pages)
22 February 2013Appointment of Mr James Masson Black as a director (2 pages)
22 February 2013Appointment of Mr James Masson Black as a director (2 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
14 January 2013Statement of company's objects (2 pages)
14 January 2013Statement of company's objects (2 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 73 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 73 (5 pages)
25 September 2012Termination of appointment of Evelyn Bourke as a director (1 page)
25 September 2012Appointment of Mr Stewart Calder as a director (2 pages)
25 September 2012Appointment of Jonathan Stephen Moss as a director (2 pages)
25 September 2012Termination of appointment of Evelyn Bourke as a director (1 page)
25 September 2012Appointment of Jonathan Stephen Moss as a director (2 pages)
25 September 2012Appointment of Mr Stewart Calder as a director (2 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 72 (9 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 72 (9 pages)
24 July 2012Register(s) moved to registered inspection location (1 page)
24 July 2012Register(s) moved to registered inspection location (1 page)
23 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (17 pages)
23 May 2012Full accounts made up to 31 December 2011 (73 pages)
23 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (17 pages)
23 May 2012Full accounts made up to 31 December 2011 (73 pages)
12 April 2012Register(s) moved to registered inspection location (1 page)
12 April 2012Register(s) moved to registered inspection location (1 page)
11 April 2012Register inspection address has been changed (1 page)
11 April 2012Register inspection address has been changed (1 page)
30 March 2012Termination of appointment of Andrew Parsons as a director (1 page)
30 March 2012Termination of appointment of Andrew Parsons as a director (1 page)
12 March 2012Termination of appointment of Ruth Yeoman as a secretary (1 page)
12 March 2012Termination of appointment of Ruth Yeoman as a secretary (1 page)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 71 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 71 (5 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
10 October 2011Particulars of a mortgage or charge / charge no: 70 (5 pages)
10 October 2011Particulars of a mortgage or charge / charge no: 70 (5 pages)
22 September 2011Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
22 September 2011Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 June 2011Termination of appointment of Trevor Matthews as a director (1 page)
10 June 2011Termination of appointment of Trevor Matthews as a director (1 page)
26 May 2011Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Lindsay Clare J'afari Pak on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Lindsay Clare J'afari Pak on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
5 May 2011Appointment of Mark Richard Beavis Versey as a director (2 pages)
5 May 2011Appointment of Mark Richard Beavis Versey as a director (2 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 69 (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 69 (5 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
25 March 2011Full accounts made up to 31 December 2010 (72 pages)
25 March 2011Full accounts made up to 31 December 2010 (72 pages)
14 March 2011Registered office address changed from , 5 Old Broad Street, London, EC2N 1AD on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from , 5 Old Broad Street, London, EC2N 1AD on 14 March 2011 (2 pages)
11 March 2011Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
11 March 2011Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
11 March 2011Company name changed axa sun life PUBLIC LIMITED COMPANY\certificate issued on 11/03/11
  • CONNOT ‐
(2 pages)
11 March 2011Company name changed axa sun life PUBLIC LIMITED COMPANY\certificate issued on 11/03/11
  • CONNOT ‐
(2 pages)
11 March 2011Re-registration of Memorandum and Articles (41 pages)
11 March 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-08
(1 page)
11 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-08
(1 page)
11 March 2011Re-registration of Memorandum and Articles (41 pages)
11 March 2011Re-registration from a public company to a private limited company (2 pages)
11 March 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 March 2011Re-registration from a public company to a private limited company (2 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (4 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (4 pages)
25 October 2010Particulars of a mortgage or charge / charge no: 68 (5 pages)
25 October 2010Particulars of a mortgage or charge / charge no: 68 (5 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 October 2010Auditor's resignation (2 pages)
12 October 2010Auditor's resignation (2 pages)
8 October 2010Termination of appointment of Michael Kellard as a director (2 pages)
8 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
8 October 2010Termination of appointment of Paul Evans as a director (2 pages)
8 October 2010Termination of appointment of Paul Evans as a director (2 pages)
8 October 2010Appointment of Ms Evelyn Brigid Bourke as a director (3 pages)
8 October 2010Appointment of Mr David Emmanuel Hynam as a director (3 pages)
8 October 2010Termination of appointment of David Cheeseman as a director (2 pages)
8 October 2010Termination of appointment of Francois De Meneval as a director (2 pages)
8 October 2010Termination of appointment of Andrew Purvis as a director (2 pages)
8 October 2010Appointment of Ms Evelyn Brigid Bourke as a director (3 pages)
8 October 2010Appointment of Mr Trevor John Matthews as a director (3 pages)
8 October 2010Termination of appointment of Nicolas Moreau as a director (2 pages)
8 October 2010Termination of appointment of Michael Kellard as a director (2 pages)
8 October 2010Appointment of Mr Trevor John Matthews as a director (3 pages)
8 October 2010Appointment of Ruth Yeoman as a secretary (3 pages)
8 October 2010Termination of appointment of Andrew Purvis as a director (2 pages)
8 October 2010Appointment of Ruth Yeoman as a secretary (3 pages)
8 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
8 October 2010Termination of appointment of David Cheeseman as a director (2 pages)
8 October 2010Termination of appointment of Nicolas Moreau as a director (2 pages)
8 October 2010Termination of appointment of Francois De Meneval as a director (2 pages)
8 October 2010Appointment of Mr David Emmanuel Hynam as a director (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
2 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
2 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
26 July 2010Termination of appointment of Ian Robinson as a director (2 pages)
26 July 2010Termination of appointment of Ian Robinson as a director (2 pages)
26 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (22 pages)
26 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (22 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 66 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 66 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 67 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 67 (5 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
1 April 2010Full accounts made up to 31 December 2009 (73 pages)
1 April 2010Full accounts made up to 31 December 2009 (73 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
16 March 2010Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages)
16 March 2010Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages)
12 March 2010Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
2 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
1 March 2010Director's details changed for Paul James Evans on 16 February 2010 (2 pages)
1 March 2010Director's details changed for Paul James Evans on 16 February 2010 (2 pages)
26 February 2010Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages)
26 February 2010Director's details changed for Francois De Meneval on 23 February 2010 (2 pages)
26 February 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
26 February 2010Director's details changed for Francois De Meneval on 23 February 2010 (2 pages)
26 February 2010Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages)
26 February 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
22 January 2010Director's details changed for Michael John Kellard on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Michael John Kellard on 19 January 2010 (2 pages)
22 January 2010Director's details changed for Michael John Kellard on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Michael John Kellard on 19 January 2010 (2 pages)
16 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
16 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
15 December 2009Appointment of Lindsay Claire J'afari Pak as a director (3 pages)
15 December 2009Appointment of Lindsay Claire J'afari Pak as a director (3 pages)
24 November 2009Appointment of Andrew Mark Parsons as a director (3 pages)
24 November 2009Appointment of Andrew Mark Parsons as a director (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 65 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 65 (3 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 64 (10 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 64 (10 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
10 June 2009Director's change of particulars / nicolas moreau / 04/06/2009 (1 page)
10 June 2009Director's change of particulars / nicolas moreau / 04/06/2009 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 May 2009Return made up to 23/04/09; full list of members (5 pages)
14 May 2009Return made up to 23/04/09; full list of members (5 pages)
3 April 2009Full accounts made up to 31 December 2008 (71 pages)
3 April 2009Full accounts made up to 31 December 2008 (71 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
29 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 August 2008Director appointed david richard cheeseman (2 pages)
7 August 2008Director appointed david richard cheeseman (2 pages)
17 June 2008Appointment terminated director david hynam (1 page)
17 June 2008Appointment terminated director david hynam (1 page)
7 May 2008Return made up to 23/04/08; full list of members (8 pages)
7 May 2008Return made up to 23/04/08; full list of members (8 pages)
21 April 2008Appointment terminated director philippe maso y guell rivet (1 page)
21 April 2008Appointment terminated director philippe maso y guell rivet (1 page)
4 April 2008Full accounts made up to 31 December 2007 (70 pages)
4 April 2008Full accounts made up to 31 December 2007 (70 pages)
22 February 2008Particulars of a charge subject to which a property has been acquired / charge no: 62 (3 pages)
22 February 2008Particulars of a charge subject to which a property has been acquired / charge no: 62 (3 pages)
8 January 2008Particulars of mortgage/charge (6 pages)
8 January 2008Particulars of mortgage/charge (6 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
5 December 2007Particulars of property mortgage/charge (3 pages)
5 December 2007Particulars of property mortgage/charge (3 pages)
5 December 2007Particulars of property mortgage/charge (3 pages)
5 December 2007Particulars of property mortgage/charge (3 pages)
5 December 2007Particulars of property mortgage/charge (3 pages)
5 December 2007Particulars of property mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of property mortgage/charge (3 pages)
29 September 2007Particulars of property mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of property mortgage/charge (3 pages)
13 July 2007Particulars of property mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of property mortgage/charge (3 pages)
8 June 2007Particulars of property mortgage/charge (3 pages)
8 June 2007Particulars of property mortgage/charge (3 pages)
8 June 2007Particulars of property mortgage/charge (3 pages)
8 June 2007Particulars of property mortgage/charge (3 pages)
8 June 2007Particulars of property mortgage/charge (3 pages)
8 June 2007Particulars of property mortgage/charge (3 pages)
8 June 2007Particulars of property mortgage/charge (3 pages)
6 June 2007Particulars of property mortgage/charge (3 pages)
6 June 2007Particulars of property mortgage/charge (3 pages)
16 May 2007Return made up to 23/04/07; no change of members (8 pages)
16 May 2007Return made up to 23/04/07; no change of members (8 pages)
11 May 2007New director appointed (3 pages)
11 May 2007New director appointed (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Full accounts made up to 31 December 2006 (65 pages)
19 April 2007Full accounts made up to 31 December 2006 (65 pages)
4 April 2007Particulars of property mortgage/charge (3 pages)
4 April 2007Particulars of property mortgage/charge (3 pages)
31 March 2007Particulars of property mortgage/charge (3 pages)
31 March 2007Particulars of property mortgage/charge (3 pages)
27 March 2007Particulars of property mortgage/charge (3 pages)
27 March 2007Particulars of property mortgage/charge (3 pages)
26 March 2007Particulars of property mortgage/charge (3 pages)
26 March 2007Particulars of property mortgage/charge (3 pages)
9 March 2007Particulars of property mortgage/charge (3 pages)
9 March 2007Particulars of property mortgage/charge (3 pages)
15 February 2007Particulars of property mortgage/charge (3 pages)
15 February 2007Particulars of property mortgage/charge (3 pages)
15 February 2007Particulars of property mortgage/charge (3 pages)
15 February 2007Particulars of property mortgage/charge (3 pages)
13 February 2007Particulars of property mortgage/charge (3 pages)
13 February 2007Particulars of property mortgage/charge (3 pages)
13 February 2007Particulars of property mortgage/charge (3 pages)
13 February 2007Particulars of property mortgage/charge (3 pages)
13 February 2007Particulars of property mortgage/charge (3 pages)
13 February 2007Particulars of property mortgage/charge (3 pages)
8 February 2007Particulars of property mortgage/charge (3 pages)
8 February 2007Particulars of property mortgage/charge (3 pages)
8 February 2007Particulars of property mortgage/charge (3 pages)
8 February 2007Particulars of property mortgage/charge (3 pages)
8 February 2007Particulars of property mortgage/charge (3 pages)
8 February 2007Particulars of property mortgage/charge (3 pages)
8 February 2007Particulars of property mortgage/charge (3 pages)
8 February 2007Particulars of property mortgage/charge (3 pages)
7 February 2007Particulars of property mortgage/charge (3 pages)
7 February 2007Particulars of property mortgage/charge (3 pages)
1 February 2007Particulars of property mortgage/charge (3 pages)
1 February 2007Particulars of property mortgage/charge (3 pages)
1 February 2007Particulars of property mortgage/charge (3 pages)
1 February 2007Particulars of property mortgage/charge (3 pages)
1 February 2007Particulars of property mortgage/charge (3 pages)
1 February 2007Particulars of property mortgage/charge (3 pages)
1 February 2007Particulars of property mortgage/charge (3 pages)
1 February 2007Particulars of property mortgage/charge (3 pages)
1 February 2007Particulars of property mortgage/charge (3 pages)
1 February 2007Particulars of property mortgage/charge (3 pages)
30 January 2007Particulars of property mortgage/charge (3 pages)
30 January 2007Particulars of property mortgage/charge (3 pages)
22 January 2007Particulars of property mortgage/charge (3 pages)
22 January 2007Particulars of property mortgage/charge (3 pages)
20 January 2007Particulars of property mortgage/charge (3 pages)
20 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
18 January 2007Particulars of property mortgage/charge (3 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
18 September 2006New director appointed (3 pages)
18 September 2006New director appointed (3 pages)
28 July 2006Return made up to 23/04/06; full list of members (8 pages)
28 July 2006Return made up to 23/04/06; full list of members (8 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2006Full accounts made up to 31 December 2005 (55 pages)
5 April 2006Full accounts made up to 31 December 2005 (55 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside, london, EC2V 6DU (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside, london, EC2V 6DU (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 2005Full accounts made up to 31 December 2004 (36 pages)
7 April 2005Full accounts made up to 31 December 2004 (36 pages)
28 January 2005New director appointed (3 pages)
28 January 2005New director appointed (3 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004Secretary resigned (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
21 June 2004Return made up to 23/04/04; full list of members (8 pages)
21 June 2004Director's particulars changed (1 page)
21 June 2004Return made up to 23/04/04; full list of members (8 pages)
21 June 2004Director's particulars changed (1 page)
6 April 2004Full accounts made up to 31 December 2003 (64 pages)
6 April 2004Full accounts made up to 31 December 2003 (64 pages)
7 February 2004New director appointed (3 pages)
7 February 2004New director appointed (3 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
7 May 2003Director's particulars changed (1 page)
7 May 2003Return made up to 23/04/03; full list of members (8 pages)
7 May 2003Return made up to 23/04/03; full list of members (8 pages)
7 May 2003Director's particulars changed (1 page)
8 April 2003Full accounts made up to 31 December 2002 (34 pages)
8 April 2003Full accounts made up to 31 December 2002 (34 pages)
3 April 2003New director appointed (1 page)
3 April 2003New director appointed (1 page)
13 February 2003Auditor's resignation (4 pages)
13 February 2003Auditor's resignation (4 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
14 May 2002Return made up to 23/04/02; full list of members (10 pages)
14 May 2002Return made up to 23/04/02; full list of members (10 pages)
16 April 2002Full accounts made up to 31 December 2001 (34 pages)
16 April 2002Full accounts made up to 31 December 2001 (34 pages)
13 March 2002New director appointed (4 pages)
13 March 2002New director appointed (4 pages)
29 November 2001New director appointed (3 pages)
29 November 2001New director appointed (3 pages)
30 July 2001New director appointed (3 pages)
30 July 2001New director appointed (3 pages)
8 July 2001Full accounts made up to 31 December 2000 (24 pages)
8 July 2001Full accounts made up to 31 December 2000 (24 pages)
22 May 2001Return made up to 23/04/01; no change of members (6 pages)
22 May 2001Return made up to 23/04/01; no change of members (6 pages)
18 May 2001New director appointed (3 pages)
18 May 2001New director appointed (3 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 April 2001New director appointed (3 pages)
12 April 2001New director appointed (3 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
20 February 2001Return made up to 12/12/00; full list of members (8 pages)
20 February 2001Return made up to 12/12/00; full list of members (8 pages)
9 January 2001Secretary's particulars changed (1 page)
9 January 2001Secretary's particulars changed (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
4 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
23 May 2000Full accounts made up to 31 December 1999 (19 pages)
23 May 2000Full accounts made up to 31 December 1999 (19 pages)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
11 January 2000Director's particulars changed (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Return made up to 12/12/99; full list of members (30 pages)
11 January 2000Director's particulars changed (1 page)
11 January 2000Return made up to 12/12/99; full list of members (30 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 July 1999New director appointed (7 pages)
14 July 1999New director appointed (7 pages)
4 May 1999Full accounts made up to 31 December 1998 (21 pages)
4 May 1999Full accounts made up to 31 December 1998 (21 pages)
19 February 1999Registered office changed on 19/02/99 from: amersham road, high wycombe, buckinghamshire, HP13 5AL (1 page)
19 February 1999Registered office changed on 19/02/99 from: amersham road, high wycombe, buckinghamshire, HP13 5AL (1 page)
18 February 1999Return made up to 12/12/98; full list of members (13 pages)
18 February 1999Return made up to 12/12/98; full list of members (13 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
16 September 1998Auditor's resignation (4 pages)
16 September 1998Auditor's resignation (4 pages)
18 June 1998Full accounts made up to 31 December 1997 (22 pages)
18 June 1998Full accounts made up to 31 December 1997 (22 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
31 December 1997Return made up to 12/12/97; full list of members (16 pages)
31 December 1997Return made up to 12/12/97; full list of members (16 pages)
29 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(31 pages)
29 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
29 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 October 1997Ad 03/09/97--------- £ si 92500000@1=92500000 £ ic 2/92500002 (2 pages)
29 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
29 October 1997Ad 03/09/97--------- £ si 92500000@1=92500000 £ ic 2/92500002 (2 pages)
29 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(31 pages)
29 October 1997Nc inc already adjusted 03/09/97 (1 page)
29 October 1997Nc inc already adjusted 03/09/97 (1 page)
30 September 1997New director appointed (3 pages)
30 September 1997New director appointed (3 pages)
29 September 1997New director appointed (3 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (3 pages)
29 September 1997Director resigned (1 page)
15 September 1997Declaration on reregistration from private to PLC (1 page)
15 September 1997Application for reregistration from private to PLC (1 page)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
15 September 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
15 September 1997Re-registration of Memorandum and Articles (28 pages)
15 September 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 September 1997Declaration on reregistration from private to PLC (1 page)
15 September 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 September 1997Application for reregistration from private to PLC (1 page)
15 September 1997Re-registration of Memorandum and Articles (28 pages)
15 September 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
15 July 1997New director appointed (3 pages)
15 July 1997New director appointed (3 pages)
15 July 1997New director appointed (3 pages)
15 July 1997New director appointed (3 pages)
29 June 1997New director appointed (3 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997New director appointed (3 pages)
29 June 1997New director appointed (4 pages)
29 June 1997Registered office changed on 29/06/97 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997New director appointed (3 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997New director appointed (3 pages)
29 June 1997Director resigned (1 page)
29 June 1997Registered office changed on 29/06/97 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page)
29 June 1997New director appointed (4 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Director resigned (1 page)
23 April 1997Company name changed precis (1496) LIMITED\certificate issued on 23/04/97 (2 pages)
23 April 1997Company name changed precis (1496) LIMITED\certificate issued on 23/04/97 (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned (1 page)
12 December 1996Incorporation (15 pages)
12 December 1996Incorporation (15 pages)