London
EC3V 0RL
Director Name | Mr Fraser Graeme Inglis |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(51 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr John Feely |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 September 2021(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Nicola Welling |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2011(43 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 2012(44 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Kenneth Ernest Hawkins |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 May 1993) |
Role | Assurance Executive |
Correspondence Address | 1 Troutbeck Close Wirral Merseyside L49 5NJ |
Director Name | Mr Robert George Munn |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 May 2000) |
Role | Retired |
Correspondence Address | 26 Redstone Park Redhill Surrey RH1 4AT |
Director Name | Mr Cormac James Mulhall |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 1991(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 January 1997) |
Role | Managing Director |
Correspondence Address | Mushrock Balkill Park Howth Co Dublin Irish |
Director Name | Mr Reginald David Foster |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 1995) |
Role | Retired |
Correspondence Address | 56 Broadway Eccleston St Helens Merseyside WA10 5DG |
Director Name | Mr Desmond John Forshaw |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 1994) |
Role | Assurance Executive |
Correspondence Address | 48 Redcliffe Gardens Aughton Ormskirk Lancashire L39 4UR |
Secretary Name | Colin Nugent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodbank Park Prenton Wirral Merseyside CH43 9WN Wales |
Secretary Name | Mr Kevin James Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(25 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Harris Close Spital Wirral Merseyside CH63 9YX Wales |
Director Name | Henry John Foley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 1997(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 1998) |
Role | Principal Clerk |
Correspondence Address | Hazelwood Oldtown Castlebridge Co.Wexford Irish |
Director Name | Mr Philip George Howley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Shrewsbury Road Wallasey Merseyside L44 2BS |
Director Name | Michael Patrick Kelly |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 1997(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2003) |
Role | Marketing Director |
Correspondence Address | 6 Glenmalure Square Milltown Dublin Irish |
Director Name | Cllr James Cousins |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1997(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2003) |
Role | Public Representative |
Correspondence Address | 140 Ard Easmuinn Dundalk County Louth Republic Of Ireland Irish |
Director Name | Mr Desmond John Forshaw |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(30 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 2000) |
Role | Chairman |
Correspondence Address | 48 Redcliffe Gardens Aughton Ormskirk Lancashire L39 4UR |
Director Name | Bryan Arthur Barnacle |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2000(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 February 2003) |
Role | Non Executive |
Correspondence Address | Mays Malthouse Lane Froggatt Hope Valley Derbyshire S32 3ZA |
Director Name | Aidan Cassidy |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2000(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2003) |
Role | Home Service Agent |
Correspondence Address | 77 Brookside Bettystown County Meath Irish |
Director Name | Martin Carroll |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2002(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2003) |
Role | Retired |
Correspondence Address | 20 Ardpatrick Road Navan Road Dublin 7 Irish |
Director Name | Mr Kevin James Dobson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(34 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 29 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Harris Close Spital Wirral Merseyside CH63 9YX Wales |
Secretary Name | Mr William Stephen Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 May 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dodleston Close Birkenhead Merseyside CH43 9QZ Wales |
Director Name | Colin Nugent |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(34 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodbank Park Prenton Wirral Merseyside CH43 9WN Wales |
Director Name | Mr George McGregor |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2003(35 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westmoreland Road Southport Merseyside PR8 6NX |
Director Name | Eric Bennett |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(35 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 December 2022) |
Role | Senior Management Accountant |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Donald Richard Fraser |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(35 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 08 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Whitegate Close Knowsley Liverpool L34 0JD |
Director Name | Sally Martin |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Merrilox Avenue Lydiate Liverpool Merseyside L31 0BU |
Secretary Name | Mr Michael Robert Games |
---|---|
Status | Resigned |
Appointed | 10 May 2011(42 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 10 Mossgate Road Liverpool Merseyside L14 0JP |
Director Name | Mrs Anya Marjorie O'Reilly |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(44 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Samantha Louise Blackie |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Gary Clapham |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(46 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Michael Ian Aitchison |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2019) |
Role | Group Head Of Financial Risk |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
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 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
5 July 2023 | Director's details changed for Mr Ronnie Morgan on 26 June 2023 (2 pages) |
---|---|
4 July 2023 | Director's details changed for Nicola Welling on 26 June 2023 (2 pages) |
4 July 2023 | Director's details changed for Mr Stuart Plant Hately on 26 June 2023 (2 pages) |
4 July 2023 | Director's details changed for Mr John Feely on 26 June 2023 (2 pages) |
4 July 2023 | Director's details changed for Mr Fraser Graeme Inglis on 26 June 2023 (2 pages) |
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) |
16 June 2023 | Confirmation statement made on 16 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) |
21 March 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
21 February 2023 | Appointment of Mr Stuart Plant Hately as a director on 1 January 2023 (2 pages) |
4 January 2023 | Termination of appointment of Eric Bennett as a director on 31 December 2022 (1 page) |
2 August 2022 | Director's details changed for The Law Debenture Pension Trust on 16 August 2012 (1 page) |
5 July 2022 | Director's details changed for Mr John Feely on 1 September 2021 (2 pages) |
5 July 2022 | Director's details changed for Eric Bennett on 29 March 2012 (2 pages) |
4 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
4 July 2022 | Cessation of Fergus Harry Speight as a person with significant control on 26 March 2018 (1 page) |
1 July 2022 | Notification of Royal London Mutual Insurance Society Limited (The) as a person with significant control on 6 April 2016 (2 pages) |
20 June 2022 | Appointment of Nicola Welling as a director on 20 June 2022 (2 pages) |
25 March 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
9 March 2022 | Director's details changed for The Law Debenture Pension Trust on 30 November 2020 (1 page) |
29 November 2021 | Termination of appointment of Kevin James Dobson as a director on 29 November 2021 (1 page) |
21 September 2021 | Appointment of Mr John Feely as a director on 1 September 2021 (2 pages) |
16 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
5 August 2021 | Termination of appointment of Samantha Scotland as a director on 21 July 2021 (1 page) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
18 August 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
30 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
8 January 2020 | Appointment of Ms Samantha Scotland as a director on 1 January 2020 (2 pages) |
6 January 2020 | Appointment of Mr Fraser Graeme Inglis as a director on 1 January 2020 (2 pages) |
31 December 2019 | Termination of appointment of Moinuddin Patala as a director on 31 December 2019 (1 page) |
31 December 2019 | Termination of appointment of Michael Ian Aitchison as a director on 31 December 2019 (1 page) |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
17 May 2019 | Director's details changed for Mr Moinuddin Patala on 17 May 2019 (2 pages) |
3 May 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
28 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
28 March 2018 | Withdrawal of a person with significant control statement on 28 March 2018 (2 pages) |
28 March 2018 | Notification of Fergus Harry Speight as a person with significant control on 26 March 2018 (2 pages) |
26 March 2018 | Appointment of Mr Ronnie Morgan as a director on 12 March 2018 (2 pages) |
23 March 2018 | Termination of appointment of Gary Clapham as a director on 12 March 2018 (1 page) |
20 July 2017 | Appointment of Michael Ian Aitchison as a director on 21 June 2017 (2 pages) |
20 July 2017 | Appointment of Michael Ian Aitchison as a director on 21 June 2017 (2 pages) |
25 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
25 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 October 2016 | Termination of appointment of Samantha Louise Blackie as a director on 29 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Samantha Louise Blackie as a director on 29 September 2016 (1 page) |
21 June 2016 | Annual return made up to 16 June 2016 no member list (7 pages) |
21 June 2016 | Annual return made up to 16 June 2016 no member list (7 pages) |
22 April 2016 | Termination of appointment of Donald Richard Fraser as a director on 8 December 2015 (1 page) |
22 April 2016 | Termination of appointment of Donald Richard Fraser as a director on 8 December 2015 (1 page) |
22 April 2016 | Appointment of Mr Moinuddin Patala as a director on 1 January 2016 (2 pages) |
22 April 2016 | Appointment of Mr Moinuddin Patala as a director on 1 January 2016 (2 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 July 2015 | Annual return made up to 21 June 2015 no member list (7 pages) |
19 July 2015 | Annual return made up to 21 June 2015 no member list (7 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 January 2015 | Appointment of Mr Gary Clapham as a director on 17 December 2014 (2 pages) |
9 January 2015 | Appointment of Mr Gary Clapham as a director on 17 December 2014 (2 pages) |
29 September 2014 | Termination of appointment of Kevin David Woledge as a director on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Kevin David Woledge as a director on 29 September 2014 (1 page) |
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 July 2014 | Annual return made up to 21 June 2014 no member list (8 pages) |
23 July 2014 | Annual return made up to 21 June 2014 no member list (8 pages) |
9 August 2013 | Termination of appointment of Eric Smith as a director (1 page) |
9 August 2013 | Termination of appointment of Eric Smith as a director (1 page) |
26 June 2013 | Annual return made up to 21 June 2013 no member list (9 pages) |
26 June 2013 | Annual return made up to 21 June 2013 no member list (9 pages) |
9 April 2013 | Appointment of Mrs Samantha Louise Blackie as a director (2 pages) |
9 April 2013 | Termination of appointment of Anya O'reilly as a director (1 page) |
9 April 2013 | Appointment of Mrs Samantha Louise Blackie as a director (2 pages) |
9 April 2013 | Termination of appointment of Anya O'reilly as a director (1 page) |
14 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 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) |
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) |
4 February 2013 | Appointment of Mr Kevin David Woledge as a director (2 pages) |
4 February 2013 | Appointment of Mr Kevin David Woledge as a director (2 pages) |
10 January 2013 | Memorandum and Articles of Association (15 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
10 January 2013 | Memorandum and Articles of Association (15 pages) |
5 October 2012 | Appointment of The Law Debenture Pension Trust as a director (2 pages) |
5 October 2012 | Appointment of The Law Debenture Pension Trust as a director (2 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
21 June 2012 | Annual return made up to 21 June 2012 no member list (7 pages) |
21 June 2012 | Annual return made up to 21 June 2012 no member list (7 pages) |
29 March 2012 | Registered office address changed from Royal Liver Building Pier Head Liverpool L3 1HT United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Royal Liver Building Pier Head Liverpool L3 1HT United Kingdom on 29 March 2012 (1 page) |
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) |
10 January 2012 | Appointment of Royal London Management Services Limited as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Michael Games as a secretary (1 page) |
10 January 2012 | Termination of appointment of Michael Games as a secretary (1 page) |
10 January 2012 | Appointment of Royal London Management Services Limited as a secretary (2 pages) |
28 November 2011 | Memorandum and Articles of Association (17 pages) |
28 November 2011 | Memorandum and Articles of Association (17 pages) |
1 November 2011 | Termination of appointment of Sally Martin as a director (1 page) |
1 November 2011 | Termination of appointment of Sally Martin as a director (1 page) |
8 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
5 July 2011 | Appointment of Mr Stephen Shone as a director (2 pages) |
5 July 2011 | Registered office address changed from Royal Liver Assurance Limited Royal Liver Buildings Pier Head Liverpool L3 1HT on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Royal Liver Assurance Limited Royal Liver Buildings Pier Head Liverpool L3 1HT on 5 July 2011 (1 page) |
5 July 2011 | Appointment of Mr Stephen Shone as a director (2 pages) |
5 July 2011 | Registered office address changed from Royal Liver Assurance Limited Royal Liver Buildings Pier Head Liverpool L3 1HT on 5 July 2011 (1 page) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 June 2011 | Annual return made up to 21 June 2011 no member list (7 pages) |
21 June 2011 | Annual return made up to 21 June 2011 no member list (7 pages) |
26 May 2011 | Termination of appointment of William Connolly as a secretary (1 page) |
26 May 2011 | Termination of appointment of William Connolly as a secretary (1 page) |
26 May 2011 | Appointment of Mr Michael Robert Games as a secretary (2 pages) |
26 May 2011 | Appointment of Mr Michael Robert Games as a secretary (2 pages) |
18 May 2011 | Memorandum and Articles of Association (1 page) |
18 May 2011 | Memorandum and Articles of Association (1 page) |
21 April 2011 | Resolutions
|
21 April 2011 | Resolutions
|
14 April 2011 | Memorandum and Articles of Association (17 pages) |
14 April 2011 | Memorandum and Articles of Association (17 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
21 June 2010 | Director's details changed for Sally Martin on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Donald Richard Fraser on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Eric Bennett on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Eric Francis Smith on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Donald Richard Fraser on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Sally Martin on 21 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 21 June 2010 no member list (5 pages) |
21 June 2010 | Annual return made up to 21 June 2010 no member list (5 pages) |
21 June 2010 | Director's details changed for Eric Francis Smith on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Eric Bennett on 21 June 2010 (2 pages) |
24 June 2009 | Annual return made up to 21/06/09 (3 pages) |
24 June 2009 | Annual return made up to 21/06/09 (3 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
1 December 2008 | Appointment terminated director george mcgregor (1 page) |
1 December 2008 | Appointment terminated director george mcgregor (1 page) |
7 August 2008 | Annual return made up to 21/06/08 (4 pages) |
7 August 2008 | Annual return made up to 21/06/08 (4 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 February 2008 | Memorandum and Articles of Association (17 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
8 February 2008 | Memorandum and Articles of Association (17 pages) |
2 July 2007 | Annual return made up to 21/06/07 (2 pages) |
2 July 2007 | Annual return made up to 21/06/07 (2 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
19 February 2007 | Memorandum and Articles of Association (17 pages) |
19 February 2007 | Resolutions
|
19 February 2007 | Memorandum and Articles of Association (17 pages) |
19 February 2007 | Resolutions
|
4 July 2006 | New director appointed (1 page) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Annual return made up to 21/06/06 (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Annual return made up to 21/06/06 (2 pages) |
4 July 2006 | Director's particulars changed (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 June 2005 | Annual return made up to 21/06/05 (3 pages) |
25 June 2005 | Annual return made up to 21/06/05 (3 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 June 2004 | Annual return made up to 25/06/04 (6 pages) |
21 June 2004 | Annual return made up to 25/06/04 (6 pages) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
28 January 2004 | Memorandum and Articles of Association (17 pages) |
28 January 2004 | Memorandum and Articles of Association (17 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Resolutions
|
28 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
23 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
28 June 2003 | New director appointed (1 page) |
28 June 2003 | Annual return made up to 25/06/03 (7 pages) |
28 June 2003 | New director appointed (1 page) |
28 June 2003 | Director's particulars changed (1 page) |
28 June 2003 | Annual return made up to 25/06/03 (7 pages) |
28 June 2003 | Director's particulars changed (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
14 October 2002 | Full accounts made up to 31 December 2001 (4 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (4 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
18 July 2002 | Annual return made up to 25/06/02
|
18 July 2002 | Annual return made up to 25/06/02
|
11 October 2001 | Full accounts made up to 31 December 2000 (4 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (4 pages) |
20 July 2001 | Annual return made up to 25/06/01 (6 pages) |
20 July 2001 | Annual return made up to 25/06/01 (6 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (4 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (4 pages) |
26 July 2000 | Annual return made up to 25/06/00
|
26 July 2000 | Annual return made up to 25/06/00
|
26 July 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
8 October 1999 | Full accounts made up to 31 December 1998 (4 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (4 pages) |
2 July 1999 | Annual return made up to 25/06/99
|
2 July 1999 | Annual return made up to 25/06/99
|
23 October 1998 | Full accounts made up to 31 December 1997 (4 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (4 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Annual return made up to 28/06/98
|
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Annual return made up to 28/06/98
|
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
24 May 1998 | Resolutions
|
24 May 1998 | Resolutions
|
23 September 1997 | Full accounts made up to 31 December 1996 (4 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (4 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
24 April 1997 | Memorandum and Articles of Association (20 pages) |
24 April 1997 | Memorandum and Articles of Association (18 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Memorandum and Articles of Association (20 pages) |
24 April 1997 | Memorandum and Articles of Association (20 pages) |
24 April 1997 | Memorandum and Articles of Association (18 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Memorandum and Articles of Association (20 pages) |
24 April 1997 | Memorandum and Articles of Association (18 pages) |
24 April 1997 | Memorandum and Articles of Association (18 pages) |
24 April 1997 | Resolutions
|
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
23 July 1996 | Full accounts made up to 31 December 1995 (4 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (4 pages) |
15 July 1996 | Annual return made up to 28/06/96 (4 pages) |
15 July 1996 | Annual return made up to 28/06/96 (4 pages) |
20 July 1995 | Annual return made up to 28/06/95 (6 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (4 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (4 pages) |
20 July 1995 | Annual return made up to 28/06/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
21 May 1968 | Incorporation (1 page) |
21 May 1968 | Incorporation (1 page) |