London
EC3M 4BY
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2005(49 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Peter John Whiteman Sidwell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 1997) |
Role | Solicitor |
Correspondence Address | Elmwood Reservoir Road Whaley Bridge Stockport Cheshire SK12 7BW |
Director Name | John Michael Walker |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Company Secretary And Legal Advisor |
Correspondence Address | The Elms Pleasington Blackburn Lancashire BB2 5JE |
Director Name | Mr William Moir McDonald |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(36 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Laneside Drive Bramhall Stockport Cheshire SK7 3AR |
Director Name | Mr John Cudworth |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 January 1999) |
Role | Chief Executive |
Correspondence Address | Castle House Farleigh Hungerford Bath Somerset BA3 6RS |
Director Name | Arthur Thomas Booth |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(36 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 March 2005) |
Role | Company Chairman |
Correspondence Address | Lee Wood Reservoir Road Whaley Bridge Stockport Cheshire SK12 7BW |
Secretary Name | John Michael Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | The Elms Pleasington Blackburn Lancashire BB2 5JE |
Director Name | Ian Michael Colgan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 5 The Green Cheadle Hulme Cheadle Cheshire SK8 6JB |
Secretary Name | Michael Brian Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 192 Greenbarn Way Blackrod Bolton Lancashire BL6 5TG |
Director Name | Lord Lee Of Trafford John Robert Louis Lee |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 October 2002) |
Role | NHS Trust Chairman |
Correspondence Address | 49 Langham Road Bowdon Altrincham Cheshire WA14 3NS |
Secretary Name | James Smith Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(42 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 36 Clarendon Way Chislehurst Kent BR7 6RF |
Secretary Name | David James Alexander Severs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(43 years after company formation) |
Appointment Duration | 1 month (resigned 08 February 1999) |
Role | Solicitor |
Correspondence Address | 4 Redesmere Drive Cheadle Hulme Cheadle Cheshire SK8 5JY |
Secretary Name | Mr William Moir McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(43 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 09 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Laneside Drive Bramhall Stockport Cheshire SK7 3AR |
Secretary Name | Paul Anthony Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(43 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 16 Tivoli Mews Cheltenham Gloucestershire GL50 2QD Wales |
Director Name | Mr David John Amos |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(43 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 2000) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 5 College Way Dene Road Northwood Middlesex HA6 2BL |
Secretary Name | Murray John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(44 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | Hunters Park Groton Sudbury Suffolk CO10 5EH |
Director Name | Murray John Ross |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 28 June 2007) |
Role | Solicitor |
Correspondence Address | 12 Learmonth Terrace Edinburgh EH4 1PG Scotland |
Director Name | Mr Stephen Shone |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(44 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beeson End Orchard Beeson End Lane Harpenden Hertfordshire AL5 2AB |
Secretary Name | Bernadette Clare Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Director Name | Paul Frederick Thomas Langton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(51 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookdale Cottage Bowes Gate Road Bunbury Cheshire CW6 9PP |
Director Name | Mr Christopher Charles Aujard |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2007(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seymore Oast Back Street Leeds Kent ME17 1TF |
Director Name | Adrian Micheal Nixon |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(55 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Anya Marjorie O'Reilly |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Martin Pierce Lewis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(58 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Shingirai Thaddeus Nyahasha |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Timothy Walter Harris |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Kenny Fenna |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2019(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Lesley Mitchell |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(65 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Website | creditunion.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77870770 |
Telephone region | London |
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
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 | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
12 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
29 June 2023 | Change of details for United Assurance Group Limited as a person with significant control on 26 June 2023 (2 pages) |
27 June 2023 | Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page) |
26 June 2023 | Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page) |
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
18 April 2023 | Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page) |
11 April 2023 | Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL (1 page) |
11 April 2023 | Registered 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 2023 | Appointment of Mr Jon Scott Glen as a director on 1 January 2023 (2 pages) |
5 January 2023 | Termination of appointment of Martin Pierce Lewis as a director on 31 December 2022 (1 page) |
14 October 2022 | Termination of appointment of Lesley Mitchell as a director on 14 October 2022 (1 page) |
27 July 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
4 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
4 July 2022 | Cessation of Royal London Mutual Insurance Society Limited (The) as a person with significant control on 6 April 2016 (1 page) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
22 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
11 December 2020 | Appointment of Mrs Lesley Mitchell as a director on 10 December 2020 (2 pages) |
3 December 2020 | Termination of appointment of Kenny Fenna as a director on 3 December 2020 (1 page) |
30 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
24 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 October 2019 | Resolutions
|
17 October 2019 | Resolutions
|
1 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Timothy Walter Harris as a director on 3 May 2019 (1 page) |
3 May 2019 | Appointment of Kenny Fenna as a director on 3 May 2019 (2 pages) |
9 April 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
28 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
14 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 July 2016 | Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
3 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
6 May 2015 | Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 29 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 29 April 2015 (2 pages) |
21 August 2014 | Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page) |
16 June 2014 | Termination of appointment of Adrian Nixon as a director (1 page) |
16 June 2014 | Termination of appointment of Adrian Nixon as a director (1 page) |
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 January 2014 | Appointment of Mr Martin Lewis as a director (2 pages) |
13 January 2014 | Appointment of Mr Martin Lewis as a director (2 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Appointment of Mrs Anya Majorie O'reilly as a director (2 pages) |
15 February 2013 | Appointment of Mrs Anya Majorie O'reilly as a director (2 pages) |
15 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
15 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Secretary's details changed for Royal London Management Services Limited on 30 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Secretary's details changed for Royal London Management Services Limited on 30 April 2011 (2 pages) |
14 April 2011 | Termination of appointment of Christopher Aujard as a director (2 pages) |
14 April 2011 | Termination of appointment of Christopher Aujard as a director (2 pages) |
14 April 2011 | Appointment of Adrian Micheal Nixon as a director (3 pages) |
14 April 2011 | Appointment of Adrian Micheal Nixon as a director (3 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
23 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
23 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
22 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
22 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: royal london house middlesborough colchester essex CO1 1PP (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: royal london house middlesborough colchester essex CO1 1PP (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
18 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
18 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members
|
29 May 2003 | Return made up to 30/04/03; full list of members
|
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
20 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
20 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
25 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
25 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: royal london house middlesborough colchester essex CO1 1PP (1 page) |
22 May 2001 | Return made up to 30/04/01; full list of members
|
22 May 2001 | Return made up to 30/04/01; full list of members
|
22 May 2001 | Registered office changed on 22/05/01 from: royal london house middlesborough colchester essex CO1 1PP (1 page) |
28 July 2000 | New director appointed (3 pages) |
28 July 2000 | New director appointed (3 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
26 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
26 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
16 November 1999 | New director appointed (3 pages) |
16 November 1999 | New director appointed (3 pages) |
4 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
4 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (3 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (3 pages) |
1 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
1 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Secretary resigned (1 page) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
21 August 1998 | Director's particulars changed (1 page) |
21 August 1998 | Director's particulars changed (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | New secretary appointed (2 pages) |
31 January 1998 | Secretary resigned (1 page) |
31 January 1998 | Secretary resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
4 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
23 May 1997 | Return made up to 30/04/97; full list of members
|
23 May 1997 | Return made up to 30/04/97; full list of members
|
2 June 1996 | Return made up to 30/04/96; no change of members (9 pages) |
2 June 1996 | Return made up to 30/04/96; no change of members (9 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
30 November 1995 | Director's particulars changed (2 pages) |
30 November 1995 | Director's particulars changed (2 pages) |
6 July 1995 | Director's particulars changed (2 pages) |
6 July 1995 | Director's particulars changed (2 pages) |
5 June 1995 | Return made up to 30/04/95; no change of members (12 pages) |
5 June 1995 | Return made up to 30/04/95; no change of members (12 pages) |
30 April 1995 | Director's particulars changed (2 pages) |
30 April 1995 | Director's particulars changed (2 pages) |
30 April 1995 | Director's particulars changed (2 pages) |
30 April 1995 | Director's particulars changed (2 pages) |
23 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
23 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
11 April 1995 | New director appointed (4 pages) |
11 April 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
9 September 1992 | Resolutions
|
9 September 1992 | Resolutions
|
29 August 1991 | Resolutions
|
29 August 1991 | Resolutions
|