London
EC3V 0RL
Director Name | Mr Timothy Walter Harris |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2016(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 June 2005(40 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 04 December 2018) |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Michael John Yardley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(27 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 1992) |
Role | Investment Manager |
Correspondence Address | Howletts Hall Chignal St James Chelmsford Essex CM1 4TP |
Director Name | Michael John Yardley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(27 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 1992) |
Role | Investment Manager |
Correspondence Address | Howletts Hall Chignal St James Chelmsford Essex CM1 4TP |
Director Name | Ian Leslie Whitmore |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 December 1995) |
Role | Secretary |
Correspondence Address | Springfield Lower Barn Road Chattisham Ipswich Suffolk IP8 3NR |
Director Name | Mr Alan Charles Spence |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 August 1996) |
Role | Assistant General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Wheatfield Road Stanway Colchester Essex CO3 5YA |
Director Name | Mr David Napthine |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 December 1995) |
Role | Managing Director |
Correspondence Address | 101 Kings Road Westcliff On Sea Essex SS0 8PH |
Director Name | Mr Sidney Harold Moss |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1997) |
Role | Deputy General Manager |
Correspondence Address | Woodsetts 9 Tapwoods Colchester Essex CO3 3TJ |
Director Name | John McLaren |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Assistant General Manager |
Correspondence Address | Haygreen Farmhouse Holt Road Little Horkesley Colchester Essex CO6 4DS |
Director Name | John Brian Knights |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(27 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 13 April 1995) |
Role | Managing Director-Operations |
Correspondence Address | 14 Heathfields Eight Ash Green Colchester Essex CO6 3QP |
Secretary Name | Ian Leslie Whitmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | Springfield Lower Barn Road Chattisham Ipswich Suffolk IP8 3NR |
Director Name | Mr Brian Robert Jones |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 1998) |
Role | Director General Manager |
Correspondence Address | Tarkwa Daisy Green Groton Sudbury Suffolk CO10 5EN |
Director Name | Jonathan Leslie Mapley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 February 2000) |
Role | Insuranceexecutive |
Correspondence Address | Tanglewood 2 Janmead Witham Essex CM8 2EN |
Director Name | Mr Hamilton Walter Harper |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1997) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 57 Tenterfield Road Maldon Essex CM9 5EN |
Secretary Name | Mr Sven Dean Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(30 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Penny Royal 1a Glen Avenue Lexden Colchester Essex CO3 3RP |
Secretary Name | Murray John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | Hunters Park Groton Sudbury Suffolk CO10 5EH |
Director Name | Mark Usher |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 1999) |
Role | Underwriting Manager |
Correspondence Address | Samburu Capel Road Bentley Ipswich Suffolk IP9 2DW |
Director Name | Mr Stephen Shone |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(34 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 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 | Murray John Ross |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 June 2007) |
Role | Solicitor |
Correspondence Address | 12 Learmonth Terrace Edinburgh EH4 1PG Scotland |
Director Name | David Leslie Read |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 November 2004) |
Role | Actuary |
Correspondence Address | 60 Margaret Road Colchester Essex CO1 1SA |
Secretary Name | Bernadette Clare Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (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(42 years, 5 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 John Richard Harrison |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(42 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Wheatmoss Chelford Cheshire SK11 9SP |
Director Name | Mrs Anya Marjorie O'Reilly |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(48 years 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 | 29 April 2015(50 years, 3 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 |
Website | creditunion.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77870770 |
Telephone region | London |
Registered Address | 55 Gracechurch Street London EC3V 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
1 at £1 | Rl Schedule 2c Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
---|---|
6 April 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) |
20 July 2016 | Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
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) |
7 May 2015 | Annual return made up to 10 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) |
21 August 2014 | Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page) |
28 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
19 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) |
30 April 2012 | Appointment of Martin Lewis as a director (2 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Termination of appointment of John Harrison as a director (1 page) |
18 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 April 2011 | Annual return made up to 10 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) |
20 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Secretary's details changed for Royal London Management Services Limited on 10 April 2010 (1 page) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
24 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
3 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
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) |
5 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 August 2005 | New secretary appointed (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
8 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 May 2005 | Return made up to 10/04/05; full list of members
|
2 December 2004 | Director resigned (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
13 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
8 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
29 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
21 March 2003 | Resolutions
|
25 February 2003 | Auditor's resignation (1 page) |
1 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 April 2001 | Return made up to 10/04/01; full list of members (7 pages) |
19 December 2000 | Auditor's resignation (2 pages) |
27 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
27 April 2000 | Return made up to 10/04/00; full list of members
|
21 April 2000 | Registered office changed on 21/04/00 from: royal london house middleborough colchester essex CO1 1RA (1 page) |
9 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 November 1999 | New director appointed (3 pages) |
18 October 1999 | Director resigned (1 page) |
20 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
9 April 1999 | Director resigned (1 page) |
17 March 1999 | New director appointed (4 pages) |
2 November 1998 | Director resigned (1 page) |
29 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
29 April 1998 | Return made up to 10/04/98; no change of members (4 pages) |
26 January 1998 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: caxton house 91 victoria road chelmsford essex CM1 1NY (1 page) |
28 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
2 September 1996 | Director resigned (1 page) |
14 May 1996 | Full accounts made up to 31 December 1995 (21 pages) |
10 May 1996 | Return made up to 10/04/96; no change of members (6 pages) |
14 April 1996 | Secretary resigned (1 page) |
14 April 1996 | New secretary appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
19 December 1995 | Secretary resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | New secretary appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
25 April 1995 | Return made up to 10/04/95; no change of members (6 pages) |
24 April 1995 | Director resigned (2 pages) |
9 May 1994 | Full accounts made up to 31 December 1993 (17 pages) |
16 June 1993 | Full accounts made up to 31 December 1992 (15 pages) |
19 May 1992 | Full accounts made up to 31 December 1991 (14 pages) |
12 June 1991 | Full accounts made up to 31 December 1990 (14 pages) |
21 May 1990 | Full accounts made up to 31 December 1989 (13 pages) |
11 May 1989 | Full accounts made up to 31 December 1988 (11 pages) |
6 September 1988 | Resolutions
|
23 May 1988 | Full accounts made up to 31 December 1987 (11 pages) |
29 May 1987 | Full accounts made up to 31 December 1986 (10 pages) |
26 June 1986 | Full accounts made up to 31 December 1985 (11 pages) |
27 January 1965 | Incorporation (12 pages) |