Broadwater
Worthing
West Sussex
BN14 9LR
Secretary Name | Mrs Sapna Bedi Fitzgerald |
---|---|
Status | Current |
Appointed | 22 January 2021(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Stuart Whittle |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3700 Parkside Birmingham Business Park Birmingham B37 7YT |
Director Name | Mr Michael Andrew Ward |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurels Eastergate Lane Eastergate Chichester West Sussex PO20 3SJ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Gregory Martin Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Pryors Lane Nyetimber Bognor Regis West Sussex PO21 4LH |
Secretary Name | Paula Susan Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(1 year after company formation) |
Appointment Duration | 5 months (resigned 31 December 1999) |
Role | Secretary |
Correspondence Address | 33 Priors Acre Boxgrove Chichester West Sussex PO18 0ER |
Secretary Name | Colin Francis Scull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2001) |
Role | Finance Director |
Correspondence Address | 16 Knights Way Alton Hampshire GU34 1PJ |
Director Name | Gregory Martin Taylor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 May 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Pryors Lane Nyetimber Bognor Regis West Sussex PO21 4LH |
Director Name | Mr Simon Jeremy Holt |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh 78 Raikes Road Skipton North Yorkshire BD23 1LS |
Director Name | Colin Francis Scull |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 2002) |
Role | Finance Director |
Correspondence Address | 16 Knights Way Alton Hampshire GU34 1PJ |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 March 2008) |
Role | Chief Executive And Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 White Hills Croft Skipton North Yorkshire BD23 1LW |
Director Name | Mr Peter Martin Craddock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 2002) |
Role | Building Society Executive |
Country of Residence | England |
Correspondence Address | Reevylands Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL |
Director Name | Richard Anthony Barker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 2003) |
Role | IT Director |
Correspondence Address | 24 Sycamore Road Bognor Regis West Sussex PO22 9LD |
Secretary Name | Mr John William Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(3 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Overdale Grange Skipton North Yorkshire BD23 6AG |
Director Name | Mr Richard Stewart Verdin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a The Glade Fetcham Surrey KT22 9TQ |
Director Name | Mr John Alan Scotter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2005) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Cornerstones Close Addingham Ilkley West Yorkshire LS29 0TR |
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 2008) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | Prospect House Farm High Bradley Lane, Bradley Keighley West Yorkshire BD20 9EX |
Director Name | Peter Martin Craddock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 2008) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Reevylands Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 2008) |
Role | Secretary & General Mgr |
Country of Residence | England |
Correspondence Address | Hainsworth Cottage Kildwick Grange Kildwick West Yorkshire BD20 9AD |
Director Name | Mr Neil Daniel McCarthy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 January 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Chelmsford Road London E18 2PP |
Secretary Name | Matthew Justin Lorimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Mr Rajeev Ramniklal Raichura |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2021(22 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Iain Lloyd Clark |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2022(23 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 November 2022) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Friars House 52a East Street Chichester PO19 1JG |
Secretary Name | Cardiff Pinnacle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 February 2015) |
Correspondence Address | Pinnacle House Al Barnet Way Borehamwood Hertfordshire WD6 2XX |
Website | www.lifequote.co.uk/home |
---|---|
Telephone | 0800 6529705 |
Telephone region | Freephone |
Registered Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Direct Life & Pension Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
20 July 2017 | Cessation of Cardif Pinnacle Insurance Holdings Plc as a person with significant control on 31 October 2016 (1 page) |
1 November 2016 | Registered office address changed from Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX to Friars House 52a East Street Chichester W Sussex PO19 1JG on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Matthew Justin Lorimer as a secretary on 31 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
24 February 2015 | Termination of appointment of Cardiff Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages) |
24 February 2015 | Termination of appointment of Cardiff Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
28 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 November 2010 | Termination of appointment of Michael Ward as a director (2 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
27 January 2009 | Director appointed neil daniel mccarthy (2 pages) |
29 October 2008 | Appointment terminated director richard verdin (1 page) |
23 October 2008 | Resolutions
|
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
12 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
16 April 2008 | Appointment terminated director john goodfellow (1 page) |
3 April 2008 | Secretary appointed cardiff pinnacle secretaries LIMITED (2 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from the bailey skipton north yorkshire BD23 1DN (1 page) |
2 April 2008 | Appointment terminated director peter craddock (1 page) |
2 April 2008 | Appointment terminated secretary gillian davidson (1 page) |
2 April 2008 | Appointment terminated director david cutter (1 page) |
16 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
16 July 2007 | Director's particulars changed (1 page) |
29 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
13 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 August 2004 | Return made up to 06/07/04; full list of members (8 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 August 2003 | Return made up to 06/07/03; full list of members
|
7 July 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
4 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 July 2002 | Return made up to 06/07/02; full list of members (9 pages) |
11 July 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 October 2001 | New director appointed (3 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: metro house northgate chichester west sussex PO19 1BE (1 page) |
8 October 2001 | New director appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
13 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
8 June 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
2 March 2001 | Registered office changed on 02/03/01 from: 156A fleet road fleet hampshire GU13 8BE (1 page) |
12 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
1 December 1999 | Company name changed metro life & pensions LIMITED\certificate issued on 02/12/99 (2 pages) |
27 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | Secretary resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2HH (1 page) |
6 July 1998 | Incorporation (11 pages) |