York
YO90 1WR
Director Name | Ms Rhona Helen Sim |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Ms Helen Potter |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British,German |
Status | Current |
Appointed | 01 November 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Mr Duncan Alexander Kerr |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(6 months after company formation) |
Appointment Duration | 3 months (resigned 09 September 1997) |
Role | Actuary |
Correspondence Address | Lavender Lodge Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SR |
Director Name | Mr William Mitchell Brown |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 March 1998) |
Role | General Manager Axa Equity Law |
Country of Residence | England |
Correspondence Address | The Dovecote Hunts Hill Lane Naphill High Wycombe Buckinghamshire HP14 4RL |
Secretary Name | Ian Hird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | Foxwarren Elmshott Close Penn High Wycombe Buckinghamshire HP10 8JR |
Director Name | Denis Duverne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 June 1997(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 March 2001) |
Role | Senior Vice President Axa |
Correspondence Address | 70 Avenue De Breteuil Paris 75007 France Foreign |
Director Name | Peter Nigel Stuckey Clark |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 June 2002) |
Role | Chief Actuary |
Correspondence Address | Stonehill Nympsfield Gloucestershire GL10 3TR Wales |
Director Name | Norman William Ogilvie Gilmour |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2000) |
Role | Ifa Distribution Director |
Correspondence Address | Downfield Bridgwater Road Sidcot North Somerset BS25 1NB |
Director Name | Mr David John Garrett |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2000) |
Role | Customer Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wyecliffe Road Henleaze Bristol BS9 4NH |
Director Name | Monsieur Gilles Marie Pierre Louis Avenel |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 1998(1 year, 3 months after company formation) |
Appointment Duration | 10 months (resigned 11 January 1999) |
Role | Finance Director |
Correspondence Address | 4 Wyndham House Sloane Square London SW1W 8AR |
Secretary Name | Ian David Lea Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | 57 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Andrew Kenneth Haste |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(3 years after company formation) |
Appointment Duration | 3 years (resigned 12 December 2002) |
Role | Ceo Axa Sun Life |
Correspondence Address | Flat 8 19 Queens Gate Terrace London SW7 5PR |
Director Name | Amaury Ghislain Pierre De Warenghien |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 2001(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 November 2004) |
Role | Axa Senior Vice President |
Correspondence Address | 1 Rue Marietta Martin Paris 75016 Foreign |
Director Name | Dennis Holt |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2006) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Heatherbank Shoreham Road Otford Sevenoaks Kent TN14 5RN |
Director Name | Mr Paul James Evans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(7 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Francois De Meneval |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 December 2004(8 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Kevin Charles Bounds |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(9 years after company formation) |
Appointment Duration | 12 months (resigned 30 December 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Chantry Shirenewton Chepstow Gwent NP16 6RL Wales |
Director Name | Mr Michael John Kellard |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr David Richard Cheeseman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Lindsay Clare J'Afari Pak |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr David Emmanuel Hynam |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mrs Evelyn Brigid Bourke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2010(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 2012) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Ruth Yeoman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Stewart Stephen Calder |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 August 2015) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr James Masson Black |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(16 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Amy Victoria Gwynne Garvin |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2021) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ms Linda Hall |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Ms Emily Anne Field |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2021(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 11 June 1997) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Friends Life Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2011(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 March 2017) |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(19 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2017) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | friendslife.com |
---|---|
Telephone | 0117 9899000 |
Telephone region | Bristol |
Registered Address | Aviva Wellington Row York YO90 1WR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
92.5m at £1 | Friends Life LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
6 May 2003 | Delivered 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 2002 | Delivered 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 2011 | Delivered 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 2001 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2006 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 2007 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1994 | Delivered 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 1999 | Delivered 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 2004 | Delivered 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 2006 | Delivered 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 1996 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 2003 | Delivered 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 2004 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1920 | Delivered 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 1998 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 2004 | Delivered 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 1997 | Delivered 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 2002 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1998 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 1995 | Delivered 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 2003 | Delivered 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 1995 | Delivered 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 |
16 February 2021 | Registered 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 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
7 November 2018 | Satisfaction of charge 72 in full (4 pages) |
7 November 2018 | Satisfaction of charge 64 in full (4 pages) |
7 November 2018 | Satisfaction of charge 63 in full (4 pages) |
7 November 2018 | Satisfaction of charge 73 in full (4 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
6 February 2018 | Confirmation statement made on 1 February 2018 with updates (3 pages) |
3 November 2017 | Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 (1 page) |
3 November 2017 | Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 (1 page) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
8 September 2017 | Termination of appointment of Monica Risam as a director on 31 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Monica Risam as a director on 31 August 2017 (1 page) |
7 September 2017 | Appointment of Ms Linda Hall as a director on 31 August 2017 (2 pages) |
7 September 2017 | Appointment of Amy Victoria Gwynne Garvin as a director on 31 August 2017 (2 pages) |
7 September 2017 | Appointment of Ms Linda Hall as a director on 31 August 2017 (2 pages) |
7 September 2017 | Appointment of Amy Victoria Gwynne Garvin as a director on 31 August 2017 (2 pages) |
20 March 2017 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page) |
6 March 2017 | Appointment of Clair Louise Marshall as a director on 30 December 2016 (2 pages) |
6 March 2017 | Termination of appointment of Aviva Director Services Limited as a director on 31 January 2017 (1 page) |
6 March 2017 | Termination of appointment of Aviva Director Services Limited as a director on 31 January 2017 (1 page) |
6 March 2017 | Appointment of Clair Louise Marshall as a director on 30 December 2016 (2 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (9 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (9 pages) |
24 January 2017 | Director's details changed for Miss Monica Risam on 18 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Miss Monica Risam on 18 January 2017 (2 pages) |
9 December 2016 | Director's details changed for Miss Monica Risam on 29 October 2015 (2 pages) |
9 December 2016 | Director's details changed for Miss Monica Risam on 29 October 2015 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
31 March 2016 | Appointment of Aviva Director Services Limited as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Aviva Director Services Limited as a director on 31 March 2016 (2 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
23 February 2016 | Resolutions
|
23 February 2016 | Resolutions
|
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 November 2015 | Appointment of Miss Monica Risam as a director on 29 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Jonathan Stephen Moss as a director on 29 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Jonathan Stephen Moss as a director on 29 October 2015 (1 page) |
11 November 2015 | Appointment of Miss Monica Risam as a director on 29 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Robin Duncan Smith as a director on 30 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Robin Duncan Smith as a director on 30 September 2015 (1 page) |
4 October 2015 | Register 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 2015 | Register 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 2015 | Termination of appointment of Stewart Calder as a director on 21 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Stewart Calder as a director on 21 August 2015 (1 page) |
30 July 2015 | Auditor's resignation (1 page) |
30 July 2015 | Auditor's resignation (1 page) |
27 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
12 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
11 April 2014 | Full accounts made up to 31 December 2013 (47 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (47 pages) |
2 April 2014 | Termination of appointment of Mark Versey as a director (1 page) |
2 April 2014 | Termination of appointment of Mark Versey as a director (1 page) |
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
8 October 2013 | Termination of appointment of James Black as a director (1 page) |
8 October 2013 | Termination of appointment of James Black as a director (1 page) |
17 September 2013 | Appointment of Mr Robin Duncan Smith as a director (2 pages) |
17 September 2013 | Appointment of Mr Robin Duncan Smith as a director (2 pages) |
7 August 2013 | Termination of appointment of Lindsay J'afari Pak as a director (1 page) |
7 August 2013 | Termination of appointment of Lindsay J'afari Pak as a director (1 page) |
5 July 2013 | Termination of appointment of David Hynam as a director (1 page) |
5 July 2013 | Termination of appointment of David Hynam as a director (1 page) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (67 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (67 pages) |
22 February 2013 | Appointment of Mr James Masson Black as a director (2 pages) |
22 February 2013 | Appointment of Mr James Masson Black as a director (2 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
14 January 2013 | Statement of company's objects (2 pages) |
14 January 2013 | Statement of company's objects (2 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 73 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 73 (5 pages) |
25 September 2012 | Termination of appointment of Evelyn Bourke as a director (1 page) |
25 September 2012 | Appointment of Mr Stewart Calder as a director (2 pages) |
25 September 2012 | Appointment of Jonathan Stephen Moss as a director (2 pages) |
25 September 2012 | Termination of appointment of Evelyn Bourke as a director (1 page) |
25 September 2012 | Appointment of Jonathan Stephen Moss as a director (2 pages) |
25 September 2012 | Appointment of Mr Stewart Calder as a director (2 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 72 (9 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 72 (9 pages) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
23 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (17 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (73 pages) |
23 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (17 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (73 pages) |
12 April 2012 | Register(s) moved to registered inspection location (1 page) |
12 April 2012 | Register(s) moved to registered inspection location (1 page) |
11 April 2012 | Register inspection address has been changed (1 page) |
11 April 2012 | Register inspection address has been changed (1 page) |
30 March 2012 | Termination of appointment of Andrew Parsons as a director (1 page) |
30 March 2012 | Termination of appointment of Andrew Parsons as a director (1 page) |
12 March 2012 | Termination of appointment of Ruth Yeoman as a secretary (1 page) |
12 March 2012 | Termination of appointment of Ruth Yeoman as a secretary (1 page) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 71 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 71 (5 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
10 October 2011 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
10 October 2011 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
22 September 2011 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
22 September 2011 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 June 2011 | Termination of appointment of Trevor Matthews as a director (1 page) |
10 June 2011 | Termination of appointment of Trevor Matthews as a director (1 page) |
26 May 2011 | Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Lindsay Clare J'afari Pak on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Lindsay Clare J'afari Pak on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Appointment of Mark Richard Beavis Versey as a director (2 pages) |
5 May 2011 | Appointment of Mark Richard Beavis Versey as a director (2 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (72 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (72 pages) |
14 March 2011 | Registered office address changed from , 5 Old Broad Street, London, EC2N 1AD on 14 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from , 5 Old Broad Street, London, EC2N 1AD on 14 March 2011 (2 pages) |
11 March 2011 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
11 March 2011 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
11 March 2011 | Company name changed axa sun life PUBLIC LIMITED COMPANY\certificate issued on 11/03/11
|
11 March 2011 | Company name changed axa sun life PUBLIC LIMITED COMPANY\certificate issued on 11/03/11
|
11 March 2011 | Re-registration of Memorandum and Articles (41 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
11 March 2011 | Re-registration of Memorandum and Articles (41 pages) |
11 March 2011 | Re-registration from a public company to a private limited company (2 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Re-registration from a public company to a private limited company (2 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (4 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (4 pages) |
25 October 2010 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
25 October 2010 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 October 2010 | Auditor's resignation (2 pages) |
12 October 2010 | Auditor's resignation (2 pages) |
8 October 2010 | Termination of appointment of Michael Kellard as a director (2 pages) |
8 October 2010 | Termination of appointment of Jeremy Small as a secretary (2 pages) |
8 October 2010 | Termination of appointment of Paul Evans as a director (2 pages) |
8 October 2010 | Termination of appointment of Paul Evans as a director (2 pages) |
8 October 2010 | Appointment of Ms Evelyn Brigid Bourke as a director (3 pages) |
8 October 2010 | Appointment of Mr David Emmanuel Hynam as a director (3 pages) |
8 October 2010 | Termination of appointment of David Cheeseman as a director (2 pages) |
8 October 2010 | Termination of appointment of Francois De Meneval as a director (2 pages) |
8 October 2010 | Termination of appointment of Andrew Purvis as a director (2 pages) |
8 October 2010 | Appointment of Ms Evelyn Brigid Bourke as a director (3 pages) |
8 October 2010 | Appointment of Mr Trevor John Matthews as a director (3 pages) |
8 October 2010 | Termination of appointment of Nicolas Moreau as a director (2 pages) |
8 October 2010 | Termination of appointment of Michael Kellard as a director (2 pages) |
8 October 2010 | Appointment of Mr Trevor John Matthews as a director (3 pages) |
8 October 2010 | Appointment of Ruth Yeoman as a secretary (3 pages) |
8 October 2010 | Termination of appointment of Andrew Purvis as a director (2 pages) |
8 October 2010 | Appointment of Ruth Yeoman as a secretary (3 pages) |
8 October 2010 | Termination of appointment of Jeremy Small as a secretary (2 pages) |
8 October 2010 | Termination of appointment of David Cheeseman as a director (2 pages) |
8 October 2010 | Termination of appointment of Nicolas Moreau as a director (2 pages) |
8 October 2010 | Termination of appointment of Francois De Meneval as a director (2 pages) |
8 October 2010 | Appointment of Mr David Emmanuel Hynam as a director (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
2 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
2 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
26 July 2010 | Termination of appointment of Ian Robinson as a director (2 pages) |
26 July 2010 | Termination of appointment of Ian Robinson as a director (2 pages) |
26 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (22 pages) |
26 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (22 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
1 April 2010 | Full accounts made up to 31 December 2009 (73 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (73 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
16 March 2010 | Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul James Evans on 16 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul James Evans on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Francois De Meneval on 23 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Ian Robinson on 19 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Francois De Meneval on 23 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Ian Robinson on 19 February 2010 (2 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
22 January 2010 | Director's details changed for Michael John Kellard on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael John Kellard on 19 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael John Kellard on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael John Kellard on 19 January 2010 (2 pages) |
16 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
16 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
15 December 2009 | Appointment of Lindsay Claire J'afari Pak as a director (3 pages) |
15 December 2009 | Appointment of Lindsay Claire J'afari Pak as a director (3 pages) |
24 November 2009 | Appointment of Andrew Mark Parsons as a director (3 pages) |
24 November 2009 | Appointment of Andrew Mark Parsons as a director (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 65 (3 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 65 (3 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 64 (10 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 64 (10 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
10 June 2009 | Director's change of particulars / nicolas moreau / 04/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / nicolas moreau / 04/06/2009 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (71 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (71 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 63 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 63 (3 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 August 2008 | Director appointed david richard cheeseman (2 pages) |
7 August 2008 | Director appointed david richard cheeseman (2 pages) |
17 June 2008 | Appointment terminated director david hynam (1 page) |
17 June 2008 | Appointment terminated director david hynam (1 page) |
7 May 2008 | Return made up to 23/04/08; full list of members (8 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (8 pages) |
21 April 2008 | Appointment terminated director philippe maso y guell rivet (1 page) |
21 April 2008 | Appointment terminated director philippe maso y guell rivet (1 page) |
4 April 2008 | Full accounts made up to 31 December 2007 (70 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (70 pages) |
22 February 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 62 (3 pages) |
22 February 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 62 (3 pages) |
8 January 2008 | Particulars of mortgage/charge (6 pages) |
8 January 2008 | Particulars of mortgage/charge (6 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
5 December 2007 | Particulars of property mortgage/charge (3 pages) |
5 December 2007 | Particulars of property mortgage/charge (3 pages) |
5 December 2007 | Particulars of property mortgage/charge (3 pages) |
5 December 2007 | Particulars of property mortgage/charge (3 pages) |
5 December 2007 | Particulars of property mortgage/charge (3 pages) |
5 December 2007 | Particulars of property mortgage/charge (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of property mortgage/charge (3 pages) |
29 September 2007 | Particulars of property mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of property mortgage/charge (3 pages) |
13 July 2007 | Particulars of property mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of property mortgage/charge (3 pages) |
8 June 2007 | Particulars of property mortgage/charge (3 pages) |
8 June 2007 | Particulars of property mortgage/charge (3 pages) |
8 June 2007 | Particulars of property mortgage/charge (3 pages) |
8 June 2007 | Particulars of property mortgage/charge (3 pages) |
8 June 2007 | Particulars of property mortgage/charge (3 pages) |
8 June 2007 | Particulars of property mortgage/charge (3 pages) |
8 June 2007 | Particulars of property mortgage/charge (3 pages) |
6 June 2007 | Particulars of property mortgage/charge (3 pages) |
6 June 2007 | Particulars of property mortgage/charge (3 pages) |
16 May 2007 | Return made up to 23/04/07; no change of members (8 pages) |
16 May 2007 | Return made up to 23/04/07; no change of members (8 pages) |
11 May 2007 | New director appointed (3 pages) |
11 May 2007 | New director appointed (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Full accounts made up to 31 December 2006 (65 pages) |
19 April 2007 | Full accounts made up to 31 December 2006 (65 pages) |
4 April 2007 | Particulars of property mortgage/charge (3 pages) |
4 April 2007 | Particulars of property mortgage/charge (3 pages) |
31 March 2007 | Particulars of property mortgage/charge (3 pages) |
31 March 2007 | Particulars of property mortgage/charge (3 pages) |
27 March 2007 | Particulars of property mortgage/charge (3 pages) |
27 March 2007 | Particulars of property mortgage/charge (3 pages) |
26 March 2007 | Particulars of property mortgage/charge (3 pages) |
26 March 2007 | Particulars of property mortgage/charge (3 pages) |
9 March 2007 | Particulars of property mortgage/charge (3 pages) |
9 March 2007 | Particulars of property mortgage/charge (3 pages) |
15 February 2007 | Particulars of property mortgage/charge (3 pages) |
15 February 2007 | Particulars of property mortgage/charge (3 pages) |
15 February 2007 | Particulars of property mortgage/charge (3 pages) |
15 February 2007 | Particulars of property mortgage/charge (3 pages) |
13 February 2007 | Particulars of property mortgage/charge (3 pages) |
13 February 2007 | Particulars of property mortgage/charge (3 pages) |
13 February 2007 | Particulars of property mortgage/charge (3 pages) |
13 February 2007 | Particulars of property mortgage/charge (3 pages) |
13 February 2007 | Particulars of property mortgage/charge (3 pages) |
13 February 2007 | Particulars of property mortgage/charge (3 pages) |
8 February 2007 | Particulars of property mortgage/charge (3 pages) |
8 February 2007 | Particulars of property mortgage/charge (3 pages) |
8 February 2007 | Particulars of property mortgage/charge (3 pages) |
8 February 2007 | Particulars of property mortgage/charge (3 pages) |
8 February 2007 | Particulars of property mortgage/charge (3 pages) |
8 February 2007 | Particulars of property mortgage/charge (3 pages) |
8 February 2007 | Particulars of property mortgage/charge (3 pages) |
8 February 2007 | Particulars of property mortgage/charge (3 pages) |
7 February 2007 | Particulars of property mortgage/charge (3 pages) |
7 February 2007 | Particulars of property mortgage/charge (3 pages) |
1 February 2007 | Particulars of property mortgage/charge (3 pages) |
1 February 2007 | Particulars of property mortgage/charge (3 pages) |
1 February 2007 | Particulars of property mortgage/charge (3 pages) |
1 February 2007 | Particulars of property mortgage/charge (3 pages) |
1 February 2007 | Particulars of property mortgage/charge (3 pages) |
1 February 2007 | Particulars of property mortgage/charge (3 pages) |
1 February 2007 | Particulars of property mortgage/charge (3 pages) |
1 February 2007 | Particulars of property mortgage/charge (3 pages) |
1 February 2007 | Particulars of property mortgage/charge (3 pages) |
1 February 2007 | Particulars of property mortgage/charge (3 pages) |
30 January 2007 | Particulars of property mortgage/charge (3 pages) |
30 January 2007 | Particulars of property mortgage/charge (3 pages) |
22 January 2007 | Particulars of property mortgage/charge (3 pages) |
22 January 2007 | Particulars of property mortgage/charge (3 pages) |
20 January 2007 | Particulars of property mortgage/charge (3 pages) |
20 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
18 January 2007 | Particulars of property mortgage/charge (3 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
18 September 2006 | New director appointed (3 pages) |
18 September 2006 | New director appointed (3 pages) |
28 July 2006 | Return made up to 23/04/06; full list of members (8 pages) |
28 July 2006 | Return made up to 23/04/06; full list of members (8 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
5 April 2006 | Full accounts made up to 31 December 2005 (55 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (55 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 107 cheapside, london, EC2V 6DU (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 107 cheapside, london, EC2V 6DU (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
25 May 2005 | Return made up to 23/04/05; full list of members
|
25 May 2005 | Return made up to 23/04/05; full list of members
|
7 April 2005 | Full accounts made up to 31 December 2004 (36 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (36 pages) |
28 January 2005 | New director appointed (3 pages) |
28 January 2005 | New director appointed (3 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
21 June 2004 | Return made up to 23/04/04; full list of members (8 pages) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Return made up to 23/04/04; full list of members (8 pages) |
21 June 2004 | Director's particulars changed (1 page) |
6 April 2004 | Full accounts made up to 31 December 2003 (64 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (64 pages) |
7 February 2004 | New director appointed (3 pages) |
7 February 2004 | New director appointed (3 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
7 May 2003 | Director's particulars changed (1 page) |
7 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
7 May 2003 | Director's particulars changed (1 page) |
8 April 2003 | Full accounts made up to 31 December 2002 (34 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (34 pages) |
3 April 2003 | New director appointed (1 page) |
3 April 2003 | New director appointed (1 page) |
13 February 2003 | Auditor's resignation (4 pages) |
13 February 2003 | Auditor's resignation (4 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
14 May 2002 | Return made up to 23/04/02; full list of members (10 pages) |
14 May 2002 | Return made up to 23/04/02; full list of members (10 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (34 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (34 pages) |
13 March 2002 | New director appointed (4 pages) |
13 March 2002 | New director appointed (4 pages) |
29 November 2001 | New director appointed (3 pages) |
29 November 2001 | New director appointed (3 pages) |
30 July 2001 | New director appointed (3 pages) |
30 July 2001 | New director appointed (3 pages) |
8 July 2001 | Full accounts made up to 31 December 2000 (24 pages) |
8 July 2001 | Full accounts made up to 31 December 2000 (24 pages) |
22 May 2001 | Return made up to 23/04/01; no change of members (6 pages) |
22 May 2001 | Return made up to 23/04/01; no change of members (6 pages) |
18 May 2001 | New director appointed (3 pages) |
18 May 2001 | New director appointed (3 pages) |
8 May 2001 | Resolutions
|
8 May 2001 | Resolutions
|
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | New director appointed (3 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
20 February 2001 | Return made up to 12/12/00; full list of members (8 pages) |
20 February 2001 | Return made up to 12/12/00; full list of members (8 pages) |
9 January 2001 | Secretary's particulars changed (1 page) |
9 January 2001 | Secretary's particulars changed (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
4 August 2000 | Resolutions
|
4 August 2000 | Resolutions
|
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
23 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
11 January 2000 | Director's particulars changed (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Return made up to 12/12/99; full list of members (30 pages) |
11 January 2000 | Director's particulars changed (1 page) |
11 January 2000 | Return made up to 12/12/99; full list of members (30 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
6 October 1999 | Resolutions
|
6 October 1999 | Resolutions
|
14 July 1999 | New director appointed (7 pages) |
14 July 1999 | New director appointed (7 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (21 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (21 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: amersham road, high wycombe, buckinghamshire, HP13 5AL (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: amersham road, high wycombe, buckinghamshire, HP13 5AL (1 page) |
18 February 1999 | Return made up to 12/12/98; full list of members (13 pages) |
18 February 1999 | Return made up to 12/12/98; full list of members (13 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
16 September 1998 | Auditor's resignation (4 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (22 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (22 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
31 December 1997 | Return made up to 12/12/97; full list of members (16 pages) |
31 December 1997 | Return made up to 12/12/97; full list of members (16 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
29 October 1997 | Ad 03/09/97--------- £ si 92500000@1=92500000 £ ic 2/92500002 (2 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Ad 03/09/97--------- £ si 92500000@1=92500000 £ ic 2/92500002 (2 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Nc inc already adjusted 03/09/97 (1 page) |
29 October 1997 | Nc inc already adjusted 03/09/97 (1 page) |
30 September 1997 | New director appointed (3 pages) |
30 September 1997 | New director appointed (3 pages) |
29 September 1997 | New director appointed (3 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (3 pages) |
29 September 1997 | Director resigned (1 page) |
15 September 1997 | Declaration on reregistration from private to PLC (1 page) |
15 September 1997 | Application for reregistration from private to PLC (1 page) |
15 September 1997 | Resolutions
|
15 September 1997 | Resolutions
|
15 September 1997 | Resolutions
|
15 September 1997 | Re-registration of Memorandum and Articles (28 pages) |
15 September 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 September 1997 | Declaration on reregistration from private to PLC (1 page) |
15 September 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 September 1997 | Application for reregistration from private to PLC (1 page) |
15 September 1997 | Re-registration of Memorandum and Articles (28 pages) |
15 September 1997 | Resolutions
|
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | New director appointed (3 pages) |
29 June 1997 | New director appointed (3 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | New director appointed (3 pages) |
29 June 1997 | New director appointed (4 pages) |
29 June 1997 | Registered office changed on 29/06/97 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | New director appointed (3 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | New director appointed (3 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page) |
29 June 1997 | New director appointed (4 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Director resigned (1 page) |
23 April 1997 | Company name changed precis (1496) LIMITED\certificate issued on 23/04/97 (2 pages) |
23 April 1997 | Company name changed precis (1496) LIMITED\certificate issued on 23/04/97 (2 pages) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
12 December 1996 | Incorporation (15 pages) |
12 December 1996 | Incorporation (15 pages) |