Edinburgh
EH10 5BG
Scotland
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2005(47 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Kenneth Stanly Pope |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Insurance Official |
Correspondence Address | 11 Forest Drive Keston Kent BR2 6EE |
Director Name | Mr Richard Edwin Balding |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 January 1997) |
Role | Insurance Official |
Country of Residence | England |
Correspondence Address | 109 Moorings Mudeford Christchurch Dorset BH23 4AE |
Director Name | Dr George Petrie Robertson Mack |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | Hazelwall Farm Pexhill Road Siddington Macclesfield Cheshire SK11 9JN |
Secretary Name | Mr Peter John Wyeth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Copse Road Meadvale Redhill Surrey RH1 6NW |
Director Name | Mr James Robert Blair |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 1995) |
Role | General Manager |
Correspondence Address | York Cottage 8 Castle Road Sandgate Folkestone Kent CT30 3AG |
Director Name | Mr Edward Fletcher |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 June 1997) |
Role | Non Life Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Coldicott Gardens Evesham Hereford & Worcester WR11 2JW |
Director Name | Mr William Moir McDonald |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2000) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Laneside Drive Bramhall Stockport Cheshire SK7 3AR |
Director Name | Mr John James McLachlan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amberwood Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Mr Francis Alan Crayton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(40 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1998) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bexton Lane Knutsford Cheshire WA16 9BP |
Secretary Name | James Smith Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(40 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 36 Clarendon Way Chislehurst Kent BR7 6RF |
Director Name | Mr Alan John Frost |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(40 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rondells 20 Little Forest Road Bournemouth Dorset BH4 9NW |
Secretary Name | David James Alexander Severs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(41 years, 4 months 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(41 years, 5 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(41 years, 11 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(42 years, 2 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(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 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(42 years, 10 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(42 years, 10 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 |
Director Name | Mr Michael John Yardley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(42 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 01 July 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Secretary Name | Bernadette Clare Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Director Name | Mrs Anya Marjorie O'Reilly |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(55 years, 5 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 Shingirai Thaddeus Nyahasha |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Simon Colin Mitchley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Hilary Anne Staples |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(58 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 April 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
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(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | John Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Michelle Anne Hill |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Gurdeep Singh Rai |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Matt Blake |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(60 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 July 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Fergus Harry Speight |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2021(63 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Website | brightgrey.com |
---|
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 |
1 at £1 | Royal London Mutual Insurance Society LTD 100.00% Ordinary |
---|
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 | 13 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
29 June 2023 | Change of details for Royal London Mutual Insurance Society Limited (The) 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) |
19 June 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
8 June 2023 | Director's details changed for Mr Richard Gordon on 7 June 2023 (2 pages) |
19 May 2023 | Confirmation statement made on 13 May 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 | Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page) |
11 April 2023 | Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL (1 page) |
27 July 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
26 May 2022 | Confirmation statement made on 13 May 2022 with updates (3 pages) |
16 March 2022 | Termination of appointment of Fergus Harry Speight as a director on 2 March 2022 (1 page) |
12 August 2021 | Termination of appointment of Matt Blake as a director on 29 July 2021 (1 page) |
11 August 2021 | Appointment of Mr Fergus Harry Speight as a director on 28 July 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
18 August 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
17 October 2019 | Resolutions
|
30 September 2019 | Termination of appointment of Gurdeep Singh Rai as a director on 30 September 2019 (1 page) |
15 August 2019 | Termination of appointment of John Davies as a director on 2 August 2019 (1 page) |
15 August 2019 | Appointment of Mr Richard Gordon as a director on 24 July 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of Michelle Anne Hill as a director on 30 April 2019 (1 page) |
22 March 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
21 December 2018 | Termination of appointment of Timothy Walter Harris as a director on 6 November 2018 (1 page) |
15 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
1 November 2017 | Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages) |
1 November 2017 | Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages) |
16 October 2017 | Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages) |
16 October 2017 | Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of John Davies as a director on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of John Davies as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Matt Blake as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Matt Blake as a director on 1 October 2017 (2 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) |
2 May 2017 | Termination of appointment of Hilary Anne Staples as a director on 21 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Hilary Anne Staples as a director on 21 April 2017 (1 page) |
14 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 August 2016 | Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page) |
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) |
19 July 2016 | Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages) |
19 July 2016 | Appointment of Mrs Hilary Anne Staples 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) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
11 March 2015 | Appointment of Mr Simon Colin Mitchley as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Simon Colin Mitchley as a director on 11 March 2015 (2 pages) |
1 September 2014 | Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (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) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
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) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
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 | Appointment of Mrs Anya Majorie O'reilly as a director (2 pages) |
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) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 August 2011 | Company name changed united friendly general insurance LIMITED\certificate issued on 24/08/11
|
24 August 2011 | Company name changed united friendly general insurance LIMITED\certificate issued on 24/08/11
|
12 August 2011 | Termination of appointment of Michael Yardley as a director (2 pages) |
12 August 2011 | Termination of appointment of Michael Yardley as a director (2 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) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 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) |
28 October 2009 | Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages) |
15 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
15 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 (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (12 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 | Full accounts made up to 31 December 2006 (12 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 December 2006 | Reduction of iss capital and minute (oc) (4 pages) |
21 December 2006 | Certificate of reduction of issued capital (1 page) |
21 December 2006 | Resolutions
|
21 December 2006 | Reduction of iss capital and minute (oc) (4 pages) |
21 December 2006 | Certificate of reduction of issued capital (1 page) |
21 December 2006 | Resolutions
|
24 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (10 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) |
8 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members
|
17 May 2005 | Return made up to 30/04/05; full list of members
|
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) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
9 June 2004 | Nc inc already adjusted 19/12/03 (1 page) |
9 June 2004 | Nc inc already adjusted 19/12/03 (1 page) |
28 May 2004 | Return made up to 30/04/04; full list of members
|
28 May 2004 | Return made up to 30/04/04; full list of members
|
14 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
8 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
1 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
22 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: refuge house alderley road wilmslow cheshire SK9 1PF (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: refuge house alderley road wilmslow cheshire SK9 1PF (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (3 pages) |
28 July 2000 | New director appointed (3 pages) |
18 July 2000 | New director appointed (2 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) |
18 July 2000 | New director appointed (2 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
31 May 2000 | Return made up to 30/04/00; full list of members
|
31 May 2000 | Return made up to 30/04/00; full list of members
|
16 November 1999 | New director appointed (3 pages) |
16 November 1999 | New director appointed (3 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
1 June 1999 | Return made up to 30/04/99; no change of members (7 pages) |
1 June 1999 | Return made up to 30/04/99; no change of members (7 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
18 August 1998 | New director appointed (3 pages) |
18 August 1998 | New director appointed (3 pages) |
30 June 1998 | Return made up to 31/05/98; full list of members (9 pages) |
30 June 1998 | Return made up to 31/05/98; full list of members (9 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
2 January 1998 | New director appointed (3 pages) |
2 January 1998 | New director appointed (3 pages) |
2 January 1998 | New director appointed (3 pages) |
2 January 1998 | New director appointed (3 pages) |
14 July 1997 | Return made up to 31/05/97; full list of members (8 pages) |
14 July 1997 | Return made up to 31/05/97; full list of members (8 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (25 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (25 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (3 pages) |
22 January 1997 | New director appointed (3 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: 29 linkfield lane redhill surrey RH1 1HD (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: 29 linkfield lane redhill surrey RH1 1HD (1 page) |
22 August 1996 | Return made up to 29/07/96; no change of members
|
22 August 1996 | Return made up to 29/07/96; no change of members
|
20 August 1996 | Full accounts made up to 31 December 1995 (26 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (26 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
13 November 1995 | Registered office changed on 13/11/95 from: federation house 29A linkfield lane redhill surrey RH1 1JH (1 page) |
13 November 1995 | Registered office changed on 13/11/95 from: federation house 29A linkfield lane redhill surrey RH1 1JH (1 page) |
31 October 1995 | Company name changed federation general insurance com pany LIMITED\certificate issued on 01/11/95 (2 pages) |
31 October 1995 | Company name changed federation general insurance com pany LIMITED\certificate issued on 01/11/95 (2 pages) |
1 August 1995 | Return made up to 29/07/95; no change of members (6 pages) |
1 August 1995 | Return made up to 29/07/95; no change of members (6 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (152 pages) |
3 October 1993 | Ad 09/09/93--------- £ si 807930@1=807930 £ ic 12500000/13307930 (2 pages) |
3 October 1993 | Ad 09/09/93--------- £ si 807930@1=807930 £ ic 12500000/13307930 (2 pages) |
2 September 1993 | Return made up to 31/07/93; full list of members (7 pages) |
2 September 1993 | Return made up to 31/07/93; full list of members (7 pages) |
9 March 1993 | Resolutions
|
9 March 1993 | Resolutions
|
8 March 1993 | Nc inc already adjusted 30/12/92 (1 page) |
8 March 1993 | Nc inc already adjusted 30/12/92 (1 page) |
25 January 1993 | £ nc 8000000/18000000 30/12/92 (1 page) |
25 January 1993 | £ nc 8000000/18000000 30/12/92 (1 page) |
19 January 1993 | Ad 17/03/92--------- £ si 2000000@1 (2 pages) |
19 January 1993 | Ad 17/03/92--------- £ si 2000000@1 (2 pages) |
1 April 1992 | £ nc 6000000/8000000 16/03/92 (1 page) |
1 April 1992 | £ nc 6000000/8000000 16/03/92 (1 page) |
4 April 1978 | Annual return made up to 29/03/78 (4 pages) |
4 April 1978 | Annual return made up to 29/03/78 (4 pages) |
5 October 1977 | Annual return made up to 20/09/77 (4 pages) |
5 October 1977 | Annual return made up to 20/09/77 (4 pages) |
6 October 1976 | Annual return made up to 05/10/76 (5 pages) |
6 October 1976 | Annual return made up to 05/10/76 (5 pages) |
9 September 1957 | Incorporation (44 pages) |
9 September 1957 | Incorporation (44 pages) |