Vauxhall
London
SW8 1RL
Secretary Name | Mr Matthew Peter Lowe |
---|---|
Status | Current |
Appointed | 01 April 2020(53 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 68 South Lambeth Road Vauxhall London SW8 1RL |
Director Name | Mr Steven Richard Willis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | School Bursar |
Country of Residence | England |
Correspondence Address | 7a Abbey Road Sheringham NR26 8HH |
Director Name | Ms Jane Elizabeth Chalmers |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(57 years after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn 9 Creswell Hook RG27 9TG |
Director Name | Mr Rorie Charles Edward Evans |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(57 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Head Of Charity Clients |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oakfield Court Road Royal Tunbridge Wells Kent TN2 4TL |
Director Name | Capt Brian Ashby |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(24 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 June 1992) |
Role | Retired |
Correspondence Address | Stable Cottage Church Farm Colney Norwich NR4 7TX |
Director Name | Col Robert Renny St John Barkshire |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 March 1995) |
Role | Company Director |
Correspondence Address | Flat 4 115 Alderney Street London SW1V 4HF |
Director Name | Sir David George Evans |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 September 2001) |
Role | Company Chaorman |
Correspondence Address | Milton House Little Milton Oxford Oxfordshire OX44 7QB |
Director Name | Capt Robin Stafford Markes |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 March 1999) |
Role | Company Director Assistant Gen |
Correspondence Address | Fox Pond Cottage Fox Pond Lane Lymington Hampshire SO41 8EW |
Director Name | Richard Marriott |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(24 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 09 July 1997) |
Role | Investment Manager |
Correspondence Address | Boynton Hall Bridlington East Yorkshire YO16 4XL |
Director Name | Brigader Roger Bryan Chicheley Plowden |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 March 2002) |
Role | Retired |
Correspondence Address | Black Horse Cottage Rede Road Whepstead Bury St Edmunds Suffolk IP29 4SS |
Director Name | Major General Sir Laurence New |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 January 1995) |
Role | Retired |
Correspondence Address | Littlebrook Earleydene Ascot Berkshire SL5 9JY |
Secretary Name | Mrs Dorothy Cobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | 17 Birchwood Road Wilmington Dartford Kent DA2 7HF |
Director Name | General Sir Arthur John Archer |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | Tudor House Tower Road Branksome Park Poole Dorset BH13 6JA |
Director Name | Maj Gen Peter Robert Frank Bonnet |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(28 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 09 March 2000) |
Role | General Secretary Ops |
Correspondence Address | The Old Rectory East Street South Molton Devon EX36 3DF |
Secretary Name | Mr Stuart Peter Hermelin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(30 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 17 April 2019) |
Role | Secretary |
Correspondence Address | 68 South Lambeth Road Vauxhall London SW8 1RL |
Director Name | Mr Richard Alexander Hewlett Nunneley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 March 2006) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 14 Canton House Great Heathmead Haywards Heath West Sussex RH16 1FD |
Director Name | The Right Honourable. The Lord Astor Of Hever John Jacob Astor |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 1999) |
Role | Peer |
Country of Residence | United Kingdom |
Correspondence Address | French Street House Westerham Kent TN16 1PW |
Director Name | Malcolm Claude Faircliff |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 36 Uxbridge Road Hampton Middlesex TW12 3AD |
Director Name | Sir Patrick Hine |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(33 years after company formation) |
Appointment Duration | 7 years (resigned 28 November 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Borrowdale 3 Rook Hill Road Christchurch Dorset BH23 4DZ |
Director Name | Maj Gen James Charles Mellish Gordon |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2007) |
Role | General Secretary |
Country of Residence | England |
Correspondence Address | Owl Pen Cricket Hill Lane Yateley Hampshire GU46 6BQ |
Director Name | Air Chief Marshal Sir Roger Hewlitt Palin |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 June 2006) |
Role | Retired |
Correspondence Address | Walford House Walford Close Wimborne Dorset BH21 1PH |
Director Name | Mr David Alan Cranston |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(36 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 June 2014) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | West End Manor Durrington Salisbury SP4 8AQ |
Director Name | Sir Michael Anthony Claes Moore |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Cottage 201 Castle Street Portchester Fareham Hampshire PO16 9QW |
Director Name | Mr Nicholas John Gartside |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 April 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 South Lambeth Road Vauxhall London SW8 1RL |
Director Name | Maj Gen John David Moore-Bick |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(40 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 June 2015) |
Role | General Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Castle Well Ewhurst Green East Sussex TN32 5TD |
Director Name | Mr David Leonard Felwick |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Barn Moulsford Wallingford Oxfordshire OX10 9JD |
Director Name | Sir Christopher Charles Cotton Coville |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 South Lambeth Road Vauxhall London SW8 1RL |
Director Name | Mr Michael Peter Morrissey |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(45 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 December 2023) |
Role | Investment Managment |
Country of Residence | England |
Correspondence Address | 68 South Lambeth Road Vauxhall London SW8 1RL |
Director Name | Mr Edward David John Goodchild |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 South Lambeth Road Vauxhall London SW8 1RL |
Director Name | Mr John Stephen Pitt-Brooke |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2018) |
Role | General Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 68 South Lambeth Road Vauxhall London SW8 1RL |
Director Name | Maj Gen Archibald Peter Neil Currie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(49 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 2 Beaufort Road Winchester Hampshire SO23 9ST |
Director Name | Sir Gerald William Berragan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 68 South Lambeth Road Vauxhall London SW8 1RL |
Secretary Name | Ms Jacqueline Lea Oakley |
---|---|
Status | Resigned |
Appointed | 17 April 2019(52 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | 68 South Lambeth Road Vauxhall London SW8 1RL |
Director Name | Mr William Hewitt Moore |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 July 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Tangle 12-14 Tockenham Swindon SN4 7PH |
Director Name | Mr David Julian Marsh |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2019(52 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 South Lambeth Road South Lambeth Road London SW8 1RL |
Website | forpen.co.uk |
---|---|
Telephone | 020 78209988 |
Telephone region | London |
Registered Address | 68 South Lambeth Road Vauxhall London SW8 1RL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Forces Pension Society Investment Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £75,255 |
Gross Profit | £74,361 |
Net Worth | £438,299 |
Cash | £90,038 |
Current Liabilities | £528,149 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
3 October 2003 | Delivered on: 11 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Suite 6 2ND floor 68 south lambeth road, london, SW8. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
12 December 2023 | Appointment of Mr Rorie Charles Edward Evans as a director on 6 December 2023 (2 pages) |
---|---|
11 December 2023 | Termination of appointment of Michael Peter Morrissey as a director on 7 December 2023 (1 page) |
13 November 2023 | Appointment of Ms Jane Elizabeth Chalmers as a director on 13 November 2023 (2 pages) |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
9 June 2023 | Termination of appointment of David Julian Marsh as a director on 8 June 2023 (1 page) |
15 April 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
23 July 2022 | Termination of appointment of William Hewitt Moore as a director on 9 July 2022 (1 page) |
22 July 2022 | Resolutions
|
22 July 2022 | Memorandum and Articles of Association (8 pages) |
8 July 2022 | Appointment of Mr Steven Richard Willis as a director on 5 July 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
14 June 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
16 September 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
5 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
20 May 2020 | Termination of appointment of Jacqueline Lea Oakley as a secretary on 31 March 2020 (1 page) |
20 May 2020 | Appointment of Mr Matthew Peter Lowe as a secretary on 1 April 2020 (2 pages) |
30 September 2019 | Appointment of Mr David Julian Marsh as a director on 3 September 2019 (2 pages) |
28 August 2019 | Appointment of Mr William Hewitt Moore as a director on 28 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Edward David John Goodchild as a director on 28 August 2019 (1 page) |
28 August 2019 | Termination of appointment of Gerald William Berragan as a director on 28 August 2019 (1 page) |
17 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
17 April 2019 | Termination of appointment of Stuart Peter Hermelin as a secretary on 17 April 2019 (1 page) |
17 April 2019 | Appointment of Ms Jacqueline Lea Oakley as a secretary on 17 April 2019 (2 pages) |
4 January 2019 | Appointment of Mr Neil Marshall as a director on 1 January 2019 (2 pages) |
4 January 2019 | Termination of appointment of John Stephen Pitt-Brooke as a director on 31 December 2018 (1 page) |
14 August 2018 | Full accounts made up to 31 December 2017 (13 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
3 July 2018 | Appointment of Sir Gerald William Berragan as a director on 2 July 2018 (2 pages) |
26 February 2018 | Termination of appointment of Peter John Wilkinson as a director on 26 February 2018 (1 page) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Termination of appointment of Archibald Peter Neil Currie as a director on 14 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Archibald Peter Neil Currie as a director on 14 June 2017 (1 page) |
14 June 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
14 June 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
15 June 2016 | Appointment of Major General Archibald Peter Neil Currie as a director on 8 June 2016 (2 pages) |
15 June 2016 | Appointment of Major General Archibald Peter Neil Currie as a director on 8 June 2016 (2 pages) |
6 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 July 2015 | Termination of appointment of Christopher Charles Cotton Coville as a director on 30 May 2014 (1 page) |
23 July 2015 | Appointment of Mr John Stephen Pitt-Brooke as a director on 10 June 2015 (2 pages) |
23 July 2015 | Termination of appointment of Christopher Charles Cotton Coville as a director on 30 May 2014 (1 page) |
23 July 2015 | Termination of appointment of Nicholas John Gartside as a director on 13 April 2014 (1 page) |
23 July 2015 | Termination of appointment of John David Moore-Bick as a director on 10 June 2015 (1 page) |
23 July 2015 | Termination of appointment of John David Moore-Bick as a director on 10 June 2015 (1 page) |
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Termination of appointment of Nicholas John Gartside as a director on 13 April 2014 (1 page) |
23 July 2015 | Termination of appointment of John David Moore-Bick as a director on 10 June 2015 (1 page) |
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Termination of appointment of John David Moore-Bick as a director on 10 June 2015 (1 page) |
23 July 2015 | Appointment of Mr John Stephen Pitt-Brooke as a director on 10 June 2015 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
10 June 2014 | Termination of appointment of David Cranston as a director (1 page) |
10 June 2014 | Termination of appointment of David Cranston as a director (1 page) |
16 January 2014 | Appointment of Mr Edward David John Goodchild as a director (2 pages) |
16 January 2014 | Appointment of Mr Edward David John Goodchild as a director (2 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Director's details changed for Mr Nicholas John Gartside on 1 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Nicholas John Gartside on 1 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Nicholas John Gartside on 1 June 2013 (2 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 February 2013 | Termination of appointment of Frederick Rosier as a director (1 page) |
4 February 2013 | Termination of appointment of Frederick Rosier as a director (1 page) |
15 October 2012 | Appointment of Mr Michael Peter Morrissey as a director (2 pages) |
15 October 2012 | Appointment of Mr Michael Peter Morrissey as a director (2 pages) |
24 July 2012 | Secretary's details changed for Mr Stuart Peter Hermelin on 31 January 2012 (1 page) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Secretary's details changed for Mr Stuart Peter Hermelin on 31 January 2012 (1 page) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Appointment of Vice Admiral Peter John Wilkinson as a director (2 pages) |
18 July 2012 | Appointment of Vice Admiral Peter John Wilkinson as a director (2 pages) |
17 July 2012 | Termination of appointment of David Felwick as a director (1 page) |
17 July 2012 | Termination of appointment of David Felwick as a director (1 page) |
12 July 2012 | Appointment of Sir Christopher Coville as a director (2 pages) |
12 July 2012 | Appointment of Sir Christopher Coville as a director (2 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
6 July 2011 | Termination of appointment of Michael Moore as a director (1 page) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
6 July 2011 | Termination of appointment of Michael Moore as a director (1 page) |
16 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
2 March 2011 | Appointment of Mr David Leonard Felwick as a director (2 pages) |
2 March 2011 | Appointment of Mr David Leonard Felwick as a director (2 pages) |
13 January 2011 | Termination of appointment of Michael Smart as a director (1 page) |
13 January 2011 | Termination of appointment of Michael Smart as a director (1 page) |
2 July 2010 | Director's details changed for Frederick David Stewart Rosier on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Nicholas John Gartside on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Nicholas John Gartside on 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Mr Michael David Smart on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Michael David Smart on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Frederick David Stewart Rosier on 30 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 30 June 2009 with a full list of shareholders (7 pages) |
1 July 2010 | Annual return made up to 30 June 2007 (6 pages) |
1 July 2010 | Annual return made up to 30 June 2008 (6 pages) |
1 July 2010 | Annual return made up to 30 June 2007 (6 pages) |
1 July 2010 | Annual return made up to 30 June 2008 (6 pages) |
1 July 2010 | Annual return made up to 30 June 2009 with a full list of shareholders (7 pages) |
25 June 2010 | Secretary's details changed for Stuart Peter Hermelin on 2 October 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Stuart Peter Hermelin on 2 October 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Stuart Peter Hermelin on 2 October 2009 (2 pages) |
18 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
14 July 2009 | Director appointed mr michael david smart (1 page) |
14 July 2009 | Director appointed mr michael david smart (1 page) |
25 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
30 June 2008 | Director's change of particulars / michael moore / 15/12/2006 (1 page) |
30 June 2008 | Director's change of particulars / michael moore / 15/12/2006 (1 page) |
3 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 July 2007 | Return made up to 30/06/07; no change of members
|
11 July 2007 | Return made up to 30/06/07; no change of members
|
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
12 March 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 March 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
1 August 2006 | Return made up to 30/06/06; full list of members
|
1 August 2006 | Return made up to 30/06/06; full list of members
|
8 March 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 March 2006 | Full accounts made up to 31 December 2005 (16 pages) |
29 July 2005 | Return made up to 30/06/05; full list of members (9 pages) |
29 July 2005 | Return made up to 30/06/05; full list of members (9 pages) |
14 June 2005 | Auditor's resignation (2 pages) |
14 June 2005 | Auditor's resignation (2 pages) |
21 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 June 2004 | Return made up to 30/06/04; full list of members
|
25 June 2004 | Return made up to 30/06/04; full list of members
|
5 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Return made up to 30/06/03; full list of members (9 pages) |
1 August 2003 | Return made up to 30/06/03; full list of members (9 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
14 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
18 July 2002 | Return made up to 30/06/02; full list of members
|
18 July 2002 | Return made up to 30/06/02; full list of members
|
13 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
25 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
4 July 2001 | Company name changed officers' pensions society inves tment co LIMITED\certificate issued on 04/07/01 (2 pages) |
4 July 2001 | Company name changed officers' pensions society inves tment co LIMITED\certificate issued on 04/07/01 (2 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
31 July 2000 | Return made up to 30/06/00; full list of members
|
31 July 2000 | Return made up to 30/06/00; full list of members
|
30 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
26 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
26 April 1999 | Director resigned (1 page) |
13 August 1998 | Return made up to 30/06/98; full list of members
|
13 August 1998 | Return made up to 30/06/98; full list of members
|
17 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
4 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | New secretary appointed (2 pages) |
14 July 1996 | Return made up to 30/06/96; full list of members
|
14 July 1996 | Return made up to 30/06/96; full list of members
|
31 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 August 1995 | Return made up to 30/06/95; full list of members
|
24 August 1995 | Return made up to 30/06/95; full list of members
|
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
15 November 1990 | Resolutions
|
15 November 1990 | Resolutions
|
16 November 1966 | Incorporation (14 pages) |
16 November 1966 | Incorporation (14 pages) |