Company NameR.A.Securities Limited
DirectorJon Scott Glen
Company StatusActive
Company Number00559021
CategoryPrivate Limited Company
Incorporation Date21 December 1955(68 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Jon Scott Glen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(67 years after company formation)
Appointment Duration1 year, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed03 June 2005(49 years, 5 months after company formation)
Appointment Duration18 years, 10 months
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Peter John Whiteman Sidwell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(36 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 1997)
RoleSolicitor
Correspondence AddressElmwood Reservoir Road
Whaley Bridge
Stockport
Cheshire
SK12 7BW
Director NameJohn Michael Walker
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Secretary And Legal Advisor
Correspondence AddressThe Elms
Pleasington
Blackburn
Lancashire
BB2 5JE
Director NameMr William Moir McDonald
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(36 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Laneside Drive
Bramhall
Stockport
Cheshire
SK7 3AR
Director NameMr John Cudworth
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(36 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 January 1999)
RoleChief Executive
Correspondence AddressCastle House
Farleigh Hungerford
Bath
Somerset
BA3 6RS
Director NameArthur Thomas Booth
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(36 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 March 2005)
RoleCompany Chairman
Correspondence AddressLee Wood Reservoir Road
Whaley Bridge
Stockport
Cheshire
SK12 7BW
Secretary NameJohn Michael Walker
NationalityBritish
StatusResigned
Appointed09 May 1992(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressThe Elms
Pleasington
Blackburn
Lancashire
BB2 5JE
Director NameIan Michael Colgan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(37 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1996)
RoleChartered Accountant
Correspondence Address5 The Green
Cheadle Hulme
Cheadle
Cheshire
SK8 6JB
Secretary NameMichael Brian Jamieson
NationalityBritish
StatusResigned
Appointed01 July 1993(37 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address192 Greenbarn Way
Blackrod
Bolton
Lancashire
BL6 5TG
Director NameLord Lee Of Trafford John Robert Louis Lee
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(39 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 October 2002)
RoleNHS Trust Chairman
Correspondence Address49 Langham Road
Bowdon
Altrincham
Cheshire
WA14 3NS
Secretary NameJames Smith Burns
NationalityBritish
StatusResigned
Appointed16 January 1998(42 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 January 1999)
RoleCompany Director
Correspondence Address36 Clarendon Way
Chislehurst
Kent
BR7 6RF
Secretary NameDavid James Alexander Severs
NationalityBritish
StatusResigned
Appointed04 January 1999(43 years after company formation)
Appointment Duration1 month (resigned 08 February 1999)
RoleSolicitor
Correspondence Address4 Redesmere Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5JY
Secretary NameMr William Moir McDonald
NationalityBritish
StatusResigned
Appointed09 February 1999(43 years, 2 months after company formation)
Appointment Duration6 months (resigned 09 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Laneside Drive
Bramhall
Stockport
Cheshire
SK7 3AR
Secretary NamePaul Anthony Gilbert
NationalityBritish
StatusResigned
Appointed10 August 1999(43 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2000)
RoleCompany Director
Correspondence Address16 Tivoli Mews
Cheltenham
Gloucestershire
GL50 2QD
Wales
Director NameMr David John Amos
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(43 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2000)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address5 College Way
Dene Road
Northwood
Middlesex
HA6 2BL
Secretary NameMurray John Ross
NationalityBritish
StatusResigned
Appointed01 June 2000(44 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 June 2003)
RoleCompany Director
Correspondence AddressHunters Park
Groton
Sudbury
Suffolk
CO10 5EH
Director NameMurray John Ross
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(44 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 28 June 2007)
RoleSolicitor
Correspondence Address12 Learmonth Terrace
Edinburgh
EH4 1PG
Scotland
Director NameMr Stephen Shone
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(44 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 13 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeeson End Orchard
Beeson End Lane
Harpenden
Hertfordshire
AL5 2AB
Secretary NameBernadette Clare Barber
NationalityBritish
StatusResigned
Appointed10 June 2003(47 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NamePaul Frederick Thomas Langton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(51 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookdale Cottage
Bowes Gate Road
Bunbury
Cheshire
CW6 9PP
Director NameMr Christopher Charles Aujard
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2007(51 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeymore Oast
Back Street
Leeds
Kent
ME17 1TF
Director NameAdrian Micheal Nixon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(55 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Anya Marjorie O'Reilly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(57 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Martin Pierce Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(58 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Shingirai Thaddeus Nyahasha
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(59 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Timothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(60 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameKenny Fenna
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(63 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Lesley Mitchell
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(65 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Contact

Websitecreditunion.co.uk
Email address[email protected]
Telephone020 77870770
Telephone regionLondon

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

12 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
29 June 2023Change of details for United Assurance Group Limited as a person with significant control on 26 June 2023 (2 pages)
27 June 2023Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page)
26 June 2023Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
18 April 2023Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page)
11 April 2023Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL (1 page)
11 April 2023Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page)
5 January 2023Appointment of Mr Jon Scott Glen as a director on 1 January 2023 (2 pages)
5 January 2023Termination of appointment of Martin Pierce Lewis as a director on 31 December 2022 (1 page)
14 October 2022Termination of appointment of Lesley Mitchell as a director on 14 October 2022 (1 page)
27 July 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
4 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
4 July 2022Cessation of Royal London Mutual Insurance Society Limited (The) as a person with significant control on 6 April 2016 (1 page)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
22 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 December 2020Appointment of Mrs Lesley Mitchell as a director on 10 December 2020 (2 pages)
3 December 2020Termination of appointment of Kenny Fenna as a director on 3 December 2020 (1 page)
30 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Any restriction on the authorised share capital of the company is hereby revoked and deleted 07/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Any restriction on the authorised share capital of the company is hereby revoked and deleted 07/10/2019
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
17 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Any restriction on the authorised share capital of the company is hereby revoked and deleted 07/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Timothy Walter Harris as a director on 3 May 2019 (1 page)
3 May 2019Appointment of Kenny Fenna as a director on 3 May 2019 (2 pages)
9 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
28 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
14 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
13 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 July 2016Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page)
20 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
20 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20
(5 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20
(5 pages)
3 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20
(5 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20
(5 pages)
6 May 2015Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 29 April 2015 (2 pages)
6 May 2015Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 29 April 2015 (2 pages)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
16 June 2014Termination of appointment of Adrian Nixon as a director (1 page)
16 June 2014Termination of appointment of Adrian Nixon as a director (1 page)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20
(5 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20
(5 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 January 2014Appointment of Mr Martin Lewis as a director (2 pages)
13 January 2014Appointment of Mr Martin Lewis as a director (2 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
15 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
15 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
15 February 2013Termination of appointment of Stephen Shone as a director (1 page)
15 February 2013Termination of appointment of Stephen Shone as a director (1 page)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Secretary's details changed for Royal London Management Services Limited on 30 April 2011 (2 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Secretary's details changed for Royal London Management Services Limited on 30 April 2011 (2 pages)
14 April 2011Termination of appointment of Christopher Aujard as a director (2 pages)
14 April 2011Termination of appointment of Christopher Aujard as a director (2 pages)
14 April 2011Appointment of Adrian Micheal Nixon as a director (3 pages)
14 April 2011Appointment of Adrian Micheal Nixon as a director (3 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 May 2008Return made up to 30/04/08; full list of members (3 pages)
6 May 2008Return made up to 30/04/08; full list of members (3 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
9 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
5 June 2007Return made up to 30/04/07; full list of members (2 pages)
5 June 2007Return made up to 30/04/07; full list of members (2 pages)
25 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
23 May 2006Return made up to 30/04/06; full list of members (2 pages)
23 May 2006Return made up to 30/04/06; full list of members (2 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
22 June 2005Return made up to 30/04/05; full list of members (3 pages)
22 June 2005Return made up to 30/04/05; full list of members (3 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 March 2004Registered office changed on 16/03/04 from: royal london house middlesborough colchester essex CO1 1PP (1 page)
16 March 2004Registered office changed on 16/03/04 from: royal london house middlesborough colchester essex CO1 1PP (1 page)
18 February 2004Secretary's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003Secretary resigned (1 page)
18 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
20 May 2002Return made up to 30/04/02; full list of members (8 pages)
20 May 2002Return made up to 30/04/02; full list of members (8 pages)
25 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
22 May 2001Registered office changed on 22/05/01 from: royal london house middlesborough colchester essex CO1 1PP (1 page)
22 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(7 pages)
22 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(7 pages)
22 May 2001Registered office changed on 22/05/01 from: royal london house middlesborough colchester essex CO1 1PP (1 page)
28 July 2000New director appointed (3 pages)
28 July 2000New director appointed (3 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
26 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
31 May 2000Return made up to 30/04/00; full list of members (7 pages)
31 May 2000Return made up to 30/04/00; full list of members (7 pages)
16 November 1999New director appointed (3 pages)
16 November 1999New director appointed (3 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (3 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (3 pages)
1 June 1999Return made up to 30/04/99; full list of members (8 pages)
1 June 1999Return made up to 30/04/99; full list of members (8 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
18 January 1999Secretary resigned (1 page)
18 January 1999Secretary resigned (1 page)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 August 1998Director's particulars changed (1 page)
21 August 1998Director's particulars changed (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998New secretary appointed (2 pages)
31 January 1998Secretary resigned (1 page)
31 January 1998Secretary resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
4 September 1997Full accounts made up to 31 December 1996 (6 pages)
4 September 1997Full accounts made up to 31 December 1996 (6 pages)
23 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 June 1996Return made up to 30/04/96; no change of members (9 pages)
2 June 1996Return made up to 30/04/96; no change of members (9 pages)
17 May 1996Full accounts made up to 31 December 1995 (6 pages)
17 May 1996Full accounts made up to 31 December 1995 (6 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
30 November 1995Director's particulars changed (2 pages)
30 November 1995Director's particulars changed (2 pages)
6 July 1995Director's particulars changed (2 pages)
6 July 1995Director's particulars changed (2 pages)
5 June 1995Return made up to 30/04/95; no change of members (12 pages)
5 June 1995Return made up to 30/04/95; no change of members (12 pages)
30 April 1995Director's particulars changed (2 pages)
30 April 1995Director's particulars changed (2 pages)
30 April 1995Director's particulars changed (2 pages)
30 April 1995Director's particulars changed (2 pages)
23 April 1995Full accounts made up to 31 December 1994 (7 pages)
23 April 1995Full accounts made up to 31 December 1994 (7 pages)
11 April 1995New director appointed (4 pages)
11 April 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
9 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)