Corbets Tey
Upminster
Essex
RM14 3YX
Director Name | Mr David Rowley Rose |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2006(87 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rainsborough Rise Thorpe St Andrew Norwich Norfolk NR7 0TR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 1992(73 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | John Howard Webb |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Group Actuary |
Correspondence Address | 1 Sudeley Street Islington London N1 8HP |
Director Name | Michael Ashweek Evans |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(73 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 1992) |
Role | Of Cu Plc |
Correspondence Address | Daisy Cottage Golding Lane Mannings Heath Horsham West Sussex RH13 6JX |
Director Name | Sir John Gordon Thomas Carter |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Of Cu Plc |
Country of Residence | England |
Correspondence Address | 42 Wolsey Road Moor Park Northwood Middlesex HA6 2EN |
Director Name | Mr Alan Henry Clifton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(73 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 De Mauley Road Canford Cliffs Poole Dorset BH13 7HE |
Director Name | Mr Peter James Foster |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(74 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mare Reeds Fawke Common Sevenoaks Kent TN15 0JX |
Director Name | Robert Graham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(74 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 November 2001) |
Role | Group Actuary |
Correspondence Address | 20 Copse Hill Purley Surrey CR8 4LH |
Director Name | Mr David Ian Wishart Reynolds |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(74 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1998) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 6 Ruskin Dene Lake Avenue Billericay Essex CM12 0AN |
Director Name | Mr Michael Nicholas Biggs |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(82 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 November 2001) |
Role | Insurance Company Official |
Correspondence Address | 415 Unthank Road Norwich Norfolk NR4 7QB |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(82 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 May 2006) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Ms Bridget Fiona McIntyre |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(82 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 June 2005) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | Poplar Farm Thwaite Road Thorndon Eye Suffolk IP23 7JJ |
Director Name | Patrick Joseph Robert Snowball |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(82 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 2006) |
Role | Insurance Company Official |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Caroline Francis Ramsay |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(84 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 26 April 2004) |
Role | Insurance Company Offical |
Correspondence Address | 5 Aspland Road Norwich Norfolk NR1 1SH |
Director Name | Mr Philip Charles Easter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(86 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 March 2006) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | Arlington House Arlington Lane Norwich NR2 2DB |
Director Name | Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(87 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 October 2006) |
Role | Insurance Company Official |
Correspondence Address | 18 Broadmead Green Thorpe End Norwich NR13 5DE |
Director Name | John Seaton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(87 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 October 2006) |
Role | Underwriting Director |
Correspondence Address | 204 Hurricane Way Woodley Reading Berkshire RG5 4UH |
Director Name | Mr David John Ramsay McMillan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(87 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 October 2006) |
Role | Insurance Company Official |
Correspondence Address | 17c Circus Lane Edinburgh EH3 6SU Scotland |
Registered Address | St Helen'S 1 Undershaft London EC3P 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,848,000 |
Latest Accounts | 29 April 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 April |
4 September 2007 | Dissolved (1 page) |
---|---|
4 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 November 2006 | Declaration of solvency (3 pages) |
7 November 2006 | Appointment of a voluntary liquidator (1 page) |
7 November 2006 | Appointment of a voluntary liquidator (1 page) |
7 November 2006 | Resolutions
|
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | Director resigned (1 page) |
11 October 2006 | £ ic 2600000/10000 30/08/06 £ sr 25900@100=2590000 (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Declaration of shares redemption:auditor's report (3 pages) |
11 July 2006 | Memorandum and Articles of Association (15 pages) |
11 July 2006 | Resolutions
|
2 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (1 page) |
6 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | Director resigned (1 page) |
2 March 2006 | Full accounts made up to 29 April 2005 (16 pages) |
22 February 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
3 November 2005 | Scheme (37 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 June 2005 | New director appointed (1 page) |
22 June 2005 | Director resigned (1 page) |
3 May 2005 | Accounting reference date shortened from 31/12/05 to 29/04/05 (1 page) |
1 April 2005 | Return made up to 13/03/05; full list of members (3 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 April 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 19/03/04; full list of members
|
12 February 2004 | New director appointed (1 page) |
17 January 2004 | Resolutions
|
17 January 2004 | Ad 19/12/03--------- £ si 10000@100=1000000 £ ic 1600000/2600000 (2 pages) |
17 January 2004 | Nc inc already adjusted 19/12/03 (1 page) |
18 October 2003 | Resolutions
|
5 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
13 July 2003 | Resolutions
|
25 March 2003 | Return made up to 19/03/03; full list of members (6 pages) |
17 January 2003 | Particulars of mortgage/charge (6 pages) |
10 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 July 2002 | Secretary's particulars changed (1 page) |
28 March 2002 | Return made up to 19/03/02; full list of members (2 pages) |
5 February 2002 | Auditor's resignation (1 page) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
3 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 May 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (3 pages) |
10 April 2001 | Return made up to 19/03/01; full list of members (3 pages) |
5 April 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 July 2000 | Secretary's particulars changed (1 page) |
20 March 2000 | Return made up to 19/03/00; full list of members (4 pages) |
14 March 2000 | Company name changed commercial union pensions manage ment LIMITED\certificate issued on 14/03/00 (2 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 October 1999 | Resolutions
|
18 October 1999 | Resolutions
|
20 April 1999 | Return made up to 19/03/99; full list of members (10 pages) |
31 December 1998 | Secretary's particulars changed (1 page) |
10 November 1998 | Director resigned (1 page) |
3 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 April 1998 | Return made up to 19/03/98; full list of members (10 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 April 1997 | Return made up to 19/03/97; full list of members (10 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
14 April 1996 | Return made up to 19/03/96; no change of members (8 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
12 April 1995 | Return made up to 19/03/95; no change of members
|
27 June 1994 | Full accounts made up to 31 December 1993 (10 pages) |
8 July 1993 | Full accounts made up to 31 December 1992 (8 pages) |
10 November 1992 | Resolutions
|
10 June 1992 | Full accounts made up to 31 December 1991 (8 pages) |
27 July 1991 | Full accounts made up to 31 December 1990 (9 pages) |
19 April 1990 | Accounts made up to 31 December 1989 (8 pages) |