Broadwater
Worthing
West Sussex
BN14 9LR
Secretary Name | Mrs Sapna Bedi Fitzgerald |
---|---|
Status | Current |
Appointed | 22 January 2021(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
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 | Current |
Appointed | 21 January 2022(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Friars House 52a East Street Chichester PO19 1JG |
Director Name | Mr Stuart Whittle |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(16 years, 6 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 John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 White Hills Croft Skipton North Yorkshire BD23 1LW |
Director Name | Mr John Alan Scotter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Cornerstones Close Addingham Ilkley West Yorkshire LS29 0TR |
Director Name | Mr Richard Stewart Verdin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a The Glade Fetcham Surrey KT22 9TQ |
Director Name | Mr Michael Andrew Ward |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurels Eastergate Lane Eastergate Chichester West Sussex PO20 3SJ |
Secretary Name | Mr John William Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Overdale Grange Skipton North Yorkshire BD23 6AG |
Director Name | Mr Peter Martin Craddock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 2008) |
Role | Group Commercial |
Country of Residence | England |
Correspondence Address | Reevylands Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL |
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 2008) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | Prospect House Farm High Bradley Lane, Bradley Keighley West Yorkshire BD20 9EX |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(1 year, 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(3 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(9 years, 6 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(15 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Cardiff Pinnacle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(2 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 | directlife.co.uk |
---|
Registered Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
1000 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 | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
24 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
7 September 2023 | Appointment of Mr Jason Lee Hurwood as a director on 31 August 2023 (2 pages) |
6 September 2023 | Termination of appointment of Robert Andrew Quayle as a director on 31 August 2023 (1 page) |
21 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
30 June 2023 | Appointment of Dominic John Beever as a director on 21 June 2023 (2 pages) |
11 May 2023 | Termination of appointment of Stuart Whittle as a director on 30 April 2023 (1 page) |
18 November 2022 | Termination of appointment of Iain Lloyd Clark as a director on 11 November 2022 (1 page) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
13 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
2 February 2022 | Registered office address changed from 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB United Kingdom to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2 February 2022 (1 page) |
31 January 2022 | Termination of appointment of Rajeev Raichura as a director on 31 January 2022 (1 page) |
31 January 2022 | Appointment of Mr Stuart Whittle as a director on 31 January 2022 (2 pages) |
27 January 2022 | Appointment of Mr Iain Lloyd Clark as a director on 21 January 2022 (2 pages) |
20 January 2022 | Termination of appointment of Neil Daniel Mccarthy as a director on 7 January 2022 (1 page) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
14 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
8 February 2021 | Statement of company's objects (2 pages) |
8 February 2021 | Memorandum and Articles of Association (25 pages) |
8 February 2021 | Resolutions
|
3 February 2021 | Change of details for Direct Life & Pension Services Ltd as a person with significant control on 22 January 2021 (2 pages) |
29 January 2021 | Appointment of Mr Rajeev Raichura as a director on 22 January 2021 (2 pages) |
29 January 2021 | Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 22 January 2021 (2 pages) |
29 January 2021 | Registered office address changed from Friars House 52a East Street Chichester W Sussex PO19 1JG England to 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB on 29 January 2021 (1 page) |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 July 2018 | Notification of Direct Life & Pension Services Ltd as a person with significant control on 6 April 2016 (2 pages) |
18 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
27 July 2017 | Cessation of Cardif Pinnacle Insurance Holdings Plc as a person with significant control on 31 October 2016 (1 page) |
27 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
27 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) |
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 full accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
27 February 2015 | Termination of appointment of Cardiff Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages) |
27 February 2015 | Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages) |
27 February 2015 | Termination of appointment of Cardiff Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages) |
27 February 2015 | Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages) |
27 February 2015 | Termination of appointment of Cardiff Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages) |
27 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) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
29 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
24 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 15 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) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 November 2010 | Change of name notice (2 pages) |
17 November 2010 | Company name changed tele underwriting services (uk) LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Change of name notice (2 pages) |
17 November 2010 | Company name changed tele underwriting services (uk) LIMITED\certificate issued on 17/11/10
|
3 November 2010 | Termination of appointment of Michael Ward as a director (2 pages) |
3 November 2010 | Termination of appointment of Michael Ward as a director (2 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 15 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) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
27 January 2009 | Director appointed neil daniel mccarthy (2 pages) |
27 January 2009 | Director appointed neil daniel mccarthy (2 pages) |
29 October 2008 | Appointment terminated director richard verdin (1 page) |
29 October 2008 | Appointment terminated director richard verdin (1 page) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
12 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
16 April 2008 | Appointment terminated director john goodfellow (1 page) |
16 April 2008 | Appointment terminated director john goodfellow (1 page) |
3 April 2008 | Secretary appointed cardiff pinnacle secretaries LIMITED (2 pages) |
3 April 2008 | Secretary appointed cardiff pinnacle secretaries LIMITED (2 pages) |
2 April 2008 | Appointment terminated secretary gillian davidson (1 page) |
2 April 2008 | Appointment terminated secretary gillian davidson (1 page) |
2 April 2008 | Appointment terminated director david cutter (1 page) |
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 david cutter (1 page) |
2 April 2008 | Appointment terminated director peter craddock (1 page) |
2 April 2008 | Appointment terminated director peter craddock (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from the, bailey skipton north yorkshire BD23 1DN (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: c/o direct life & pension services, the bailey skipton BD23 1DN (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: c/o direct life & pension services, the bailey skipton BD23 1DN (1 page) |
16 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
16 July 2007 | Director's particulars changed (1 page) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
7 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
29 July 2005 | Ad 15/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 July 2005 | Ad 15/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 July 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
29 July 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Incorporation (20 pages) |
15 July 2005 | Incorporation (20 pages) |