Edinburgh
EH2 2LL
Scotland
Secretary Name | Miss Holly Sylvia Kidd |
---|---|
Status | Closed |
Appointed | 29 January 2016(46 years after company formation) |
Appointment Duration | 2 years (closed 30 January 2018) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Sean Andrew Fitzgerald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 January 2018) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Alan Stephen Acheson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2016(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 January 2018) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Alastair David Lyons |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 August 1996) |
Role | Finance Director |
Correspondence Address | Tolhurst Barn Birchetts Green Lane Ticehurst East Sussex TN5 7LJ |
Director Name | Mr Michael John Healy |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 1994) |
Role | Accountant |
Correspondence Address | 29 Firs Road Firsdown Winterslow Wiltshire SP5 1SQ |
Secretary Name | Raymond Keith Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 24 Royd Lane Ripponden Sowerby Bridge West Yorkshire HX6 4LX |
Director Name | Richard Alexander Ferrier Powne |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 August 1996) |
Role | Building Society Manager |
Correspondence Address | High Garth Hebers Ghyll Drive Ilkley West Yorkshire LS29 9QH |
Director Name | Gilmour William Parvin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 August 1996) |
Role | Manager Of Investments |
Correspondence Address | 26 Cramond Avenue Edinburgh EH4 6NE Scotland |
Director Name | Terence Joseph McGinness |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(24 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1995) |
Role | Mgr Process Systems Reqmts |
Correspondence Address | 65 Colinton Road Edinburgh EH10 5EF Scotland |
Director Name | Robert Wilson Gibson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 1996) |
Role | Building Society Officer |
Correspondence Address | 6 Newmills Crescent Balerno Edinburgh EH14 5SX Scotland |
Director Name | Stephen John Geraghty |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 August 1996) |
Role | Building Society Officer |
Correspondence Address | High Haley Dark Lane Oxenhope North Keighley West Yorkshire BD22 9PU |
Director Name | James Mason Joyce |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | 26 Cedarwood Avenue Newton Mearns Glasgow G77 5QD Scotland |
Director Name | Graham Robert Pottinger |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 1 Gotter Bank Quarriers Village Bridge Of Weir Renfrewshire PA11 3NX Scotland |
Director Name | Mr Colin Mathison Mackie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 September 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Wellington Terrace Lanark ML11 7QQ Scotland |
Secretary Name | Mrs Caroline Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 July 2004) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Maclean Place Bishopbriggs Glasgow Lanarkshire G64 3BJ Scotland |
Secretary Name | Lenna Nagrecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 March 1999) |
Role | Secretary |
Correspondence Address | 2 Oaktree Close Stanmore Middlesex HA7 2PX |
Secretary Name | Mrs Fiona Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(30 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Charles Drive Larbert Stirlingshire FK5 3HB Scotland |
Secretary Name | Mrs Helen Marie McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(30 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Drive Bridge Of Allan Stirlingshire FK9 4TD Scotland |
Director Name | Mr Kerr Luscombe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3e Melbourne Court Braidpark Drive, Giffnock Glasgow G46 6LA Scotland |
Director Name | Mr Donald Ramsay |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(32 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 2003) |
Role | Appointed Actuary |
Country of Residence | Scotland |
Correspondence Address | 219 Nithsdale Road Glasgow G41 5HA Scotland |
Director Name | Mrs Catherine Dunlop |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 2004) |
Role | Director Corporate Resources |
Country of Residence | Scotland |
Correspondence Address | Slioch Duchray Road Aberfoyle Stirling FK8 3XB Scotland |
Director Name | Graham Stephen Long |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(33 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 22 Cumberland Road London SW13 9LY |
Director Name | Mr Paul Richard Bradshaw |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(35 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 2006) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 5 South End Close Hursley Winchester Hampshire SO21 2LJ |
Director Name | Mr Martin David Moule |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(35 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 2006) |
Role | Finance Director Insurance & A |
Country of Residence | England |
Correspondence Address | East Barn Limes Road Kemble Cirencester Gloucestershire GL7 6AD Wales |
Director Name | Javier Maldonado Trinchant |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 February 2006(36 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 31 Smith Terrace London SW3 4DH |
Director Name | Mr Eamonn Joseph Mirner |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Broom Road East Newton Mearns Glasgow G77 5SD Scotland |
Secretary Name | Deborah Anne Wagner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(36 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 20 September 2010) |
Role | Company Director |
Correspondence Address | 1 Hillend Road Burnside Glasgow G73 4JU Scotland |
Director Name | Mr Ian John Paterson-Brown |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | No 3 The Green, Millgate,Balerno Edinburgh EH14 7LD Scotland |
Director Name | Mr Christopher John Loraine Samuel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Irving Mews London N1 2FP |
Secretary Name | Stephanie Rose Griffin |
---|---|
Status | Resigned |
Appointed | 20 September 2010(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 1/1, 70 Marlborough Avenue Broomhill Glasgow G11 7BH Scotland |
Director Name | Mr Timothy Henry Raynes Roberts |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(42 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashfield House Woods Farm Road East Hendred OX12 8JA |
Director Name | Mr Grant Thomas Hotson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(42 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Haining Valley Farm House Whitecross Linlithgow West Lothian EH49 6LN Scotland |
Secretary Name | Christina Ann Hankin |
---|---|
Status | Resigned |
Appointed | 30 April 2015(45 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2006) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Website | www.phoenixlife.co.uk |
---|---|
Telephone | 0845 9380515 |
Telephone region | Unknown |
Registered Address | Bow Bells House 1 Bread Street London EC4M 9HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200k at £1 | Ignis Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,463 |
Net Worth | £946,622 |
Cash | £146,727 |
Current Liabilities | £275 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2017 | Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF to Bow Bells House 1 Bread Street London EC4M 9HH on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF to Bow Bells House 1 Bread Street London EC4M 9HH on 18 December 2017 (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | Application to strike the company off the register (3 pages) |
7 November 2017 | Application to strike the company off the register (3 pages) |
17 August 2017 | Statement by Directors (2 pages) |
17 August 2017 | Statement by Directors (2 pages) |
17 August 2017 | Statement of capital on 17 August 2017
|
17 August 2017 | Solvency Statement dated 19/07/17 (2 pages) |
17 August 2017 | Statement of capital on 17 August 2017
|
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
17 August 2017 | Solvency Statement dated 19/07/17 (2 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (91 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (91 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
9 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 June 2016 | Termination of appointment of Colin Richard Walklin as a director on 27 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Colin Richard Walklin as a director on 27 May 2016 (1 page) |
31 May 2016 | Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016 (2 pages) |
13 April 2016 | Appointment of Sean Andrew Fitzgerald as a director on 1 April 2016 (2 pages) |
13 April 2016 | Appointment of Sean Andrew Fitzgerald as a director on 1 April 2016 (2 pages) |
10 February 2016 | Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016 (1 page) |
10 February 2016 | Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016 (1 page) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
28 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
28 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 May 2015 | Appointment of Christina Ann Hankin as a secretary on 30 April 2015 (2 pages) |
4 May 2015 | Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015 (1 page) |
4 May 2015 | Appointment of Christina Ann Hankin as a secretary on 30 April 2015 (2 pages) |
4 May 2015 | Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015 (1 page) |
9 March 2015 | Change of share class name or designation (2 pages) |
9 March 2015 | Statement of company's objects (2 pages) |
9 March 2015 | Change of share class name or designation (2 pages) |
9 March 2015 | Resolutions
|
9 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2015 | Resolutions
|
9 March 2015 | Statement of company's objects (2 pages) |
6 March 2015 | Registered office address changed from 150 Cheapside London EC2V 6ET to 31St Floor 30 St. Mary Axe London EC3A 8BF on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 150 Cheapside London EC2V 6ET to 31St Floor 30 St. Mary Axe London EC3A 8BF on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 150 Cheapside London EC2V 6ET to 31St Floor 30 St. Mary Axe London EC3A 8BF on 6 March 2015 (1 page) |
7 October 2014 | Termination of appointment of Grant Thomas Hotson as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Grant Thomas Hotson as a director on 30 September 2014 (1 page) |
3 September 2014 | Second filing of TM01 previously delivered to Companies House
|
3 September 2014 | Second filing of TM01 previously delivered to Companies House
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
14 July 2014 | Auditor's resignation (1 page) |
14 July 2014 | Auditor's resignation (1 page) |
7 July 2014 | Termination of appointment of Christopher John Loraine Samuel as a director on 1 July 2014
|
7 July 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
7 July 2014 | Termination of appointment of Christopher John Loraine Samuel as a director on 1 July 2014
|
7 July 2014 | Termination of appointment of Christopher John Loraine Samuel as a director on 1 July 2014
|
7 July 2014 | Appointment of Mr James Baird Aird as a director (2 pages) |
7 July 2014 | Appointment of Colin Richard Walklin as a director (2 pages) |
7 July 2014 | Appointment of Mr James Baird Aird as a director (2 pages) |
7 July 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
7 July 2014 | Appointment of Colin Richard Walklin as a director (2 pages) |
4 July 2014 | Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on 4 July 2014 (1 page) |
4 July 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
4 July 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
4 July 2014 | Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on 4 July 2014 (1 page) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders
|
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders
|
2 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 February 2013 | Termination of appointment of Timothy Roberts as a director (1 page) |
4 February 2013 | Termination of appointment of Timothy Roberts as a director (1 page) |
25 September 2012 | Appointment of Grant Thomas Hotson as a director (2 pages) |
25 September 2012 | Appointment of Grant Thomas Hotson as a director (2 pages) |
7 August 2012 | Appointment of Timothy Henry Raynes Roberts as a director (2 pages) |
7 August 2012 | Termination of appointment of Ian Paterson-Brown as a director (1 page) |
7 August 2012 | Termination of appointment of Ian Paterson-Brown as a director (1 page) |
7 August 2012 | Appointment of Timothy Henry Raynes Roberts as a director (2 pages) |
7 August 2012 | Termination of appointment of Eamonn Mirner as a director (1 page) |
7 August 2012 | Termination of appointment of Eamonn Mirner as a director (1 page) |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 June 2011 | Previous accounting period extended from 24 December 2010 to 31 December 2010 (1 page) |
14 June 2011 | Previous accounting period extended from 24 December 2010 to 31 December 2010 (1 page) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
15 October 2010 | Director's details changed for Eamonn Joseph Mirner on 7 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Eamonn Joseph Mirner on 7 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Eamonn Joseph Mirner on 7 October 2010 (2 pages) |
30 September 2010 | Appointment of Stephanie Rose Griffin as a secretary (2 pages) |
30 September 2010 | Termination of appointment of Deborah Wagner as a secretary (1 page) |
30 September 2010 | Appointment of Stephanie Rose Griffin as a secretary (2 pages) |
30 September 2010 | Termination of appointment of Deborah Wagner as a secretary (1 page) |
16 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Appointment of Mr Christopher John Loraine Samuel as a director (2 pages) |
13 November 2009 | Appointment of Mr Christopher John Loraine Samuel as a director (2 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 September 2009 | Director appointed ian john paterson-brown (5 pages) |
14 September 2009 | Director appointed ian john paterson-brown (5 pages) |
20 August 2009 | Appointment terminated director gavin stewart (1 page) |
20 August 2009 | Appointment terminated director gavin stewart (1 page) |
3 June 2009 | Return made up to 14/05/09; full list of members (6 pages) |
3 June 2009 | Return made up to 14/05/09; full list of members (6 pages) |
27 January 2009 | Resolutions
|
27 January 2009 | Resolutions
|
22 May 2008 | Return made up to 14/05/08; full list of members (6 pages) |
22 May 2008 | Return made up to 14/05/08; full list of members (6 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 July 2007 | Return made up to 14/05/07; full list of members (6 pages) |
18 July 2007 | Return made up to 14/05/07; full list of members (6 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 December 2006 | Reduction of iss capital and minute (oc) £ ic 30200000/ 200000 (4 pages) |
21 December 2006 | Certificate of reduction of issued capital (1 page) |
21 December 2006 | Certificate of reduction of issued capital (1 page) |
21 December 2006 | Reduction of iss capital and minute (oc) £ ic 30200000/ 200000 (4 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Resolutions
|
16 November 2006 | Resolutions
|
16 November 2006 | Resolutions
|
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (3 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | New director appointed (3 pages) |
19 September 2006 | Auditor's resignation (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: abbey national house 2 triton square regents place london NW1 3AN (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: abbey national house 2 triton square regents place london NW1 3AN (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Auditor's resignation (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
17 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (3 pages) |
11 October 2005 | New director appointed (4 pages) |
11 October 2005 | New director appointed (4 pages) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | New director appointed (3 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
31 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | New director appointed (3 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | New director appointed (3 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
19 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
19 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 November 2003 | Secretary's particulars changed (1 page) |
17 November 2003 | Secretary's particulars changed (1 page) |
4 August 2003 | New director appointed (4 pages) |
4 August 2003 | New director appointed (4 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (3 pages) |
13 June 2003 | New director appointed (3 pages) |
12 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
12 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (1 page) |
3 December 2002 | New director appointed (1 page) |
6 November 2002 | New director appointed (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
24 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
30 May 2002 | Return made up to 14/05/02; full list of members (12 pages) |
30 May 2002 | Return made up to 14/05/02; full list of members (12 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: abbey house baker street london england NW1 6XL (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: abbey house baker street london england NW1 6XL (1 page) |
8 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
30 May 2001 | Return made up to 14/05/01; full list of members
|
30 May 2001 | Return made up to 14/05/01; full list of members
|
18 May 2001 | Ad 01/05/01--------- £ si 30000000@1=30000000 £ ic 200000/30200000 (2 pages) |
18 May 2001 | Resolutions
|
18 May 2001 | £ nc 500000/100000000 27/04/01 (2 pages) |
18 May 2001 | Ad 01/05/01--------- £ si 30000000@1=30000000 £ ic 200000/30200000 (2 pages) |
18 May 2001 | £ nc 500000/100000000 27/04/01 (2 pages) |
18 May 2001 | Resolutions
|
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
7 December 2000 | Director's particulars changed (1 page) |
7 December 2000 | Director's particulars changed (1 page) |
25 August 2000 | Resolutions
|
25 August 2000 | Resolutions
|
31 July 2000 | Company name changed n&p unit trust management limite d\certificate issued on 01/08/00 (2 pages) |
31 July 2000 | Company name changed n&p unit trust management limite d\certificate issued on 01/08/00 (2 pages) |
25 July 2000 | Secretary's particulars changed (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
24 May 2000 | Return made up to 14/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 14/05/00; full list of members (7 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
11 August 1999 | Auditor's resignation (1 page) |
11 August 1999 | Auditor's resignation (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
2 June 1999 | Return made up to 14/05/99; full list of members (17 pages) |
2 June 1999 | Return made up to 14/05/99; full list of members (17 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Secretary resigned (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: provincial house bradford BD1 1NL (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: provincial house bradford BD1 1NL (1 page) |
31 May 1998 | Return made up to 14/05/98; full list of members (13 pages) |
31 May 1998 | Return made up to 14/05/98; full list of members (13 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 May 1997 | Return made up to 14/05/97; full list of members
|
20 May 1997 | Return made up to 14/05/97; full list of members
|
6 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 August 1996 | New secretary appointed (1 page) |
22 August 1996 | Director resigned (3 pages) |
22 August 1996 | New secretary appointed (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (3 pages) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | New secretary appointed (1 page) |
22 August 1996 | Director resigned (3 pages) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (3 pages) |
22 August 1996 | Director resigned (3 pages) |
22 August 1996 | Director resigned (3 pages) |
22 August 1996 | Secretary resigned (2 pages) |
22 August 1996 | Secretary resigned (2 pages) |
22 August 1996 | New secretary appointed (1 page) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | New director appointed (1 page) |
5 June 1996 | Return made up to 14/05/96; full list of members (14 pages) |
5 June 1996 | Return made up to 14/05/96; full list of members (14 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 February 1996 | Director resigned (2 pages) |
23 February 1996 | Director resigned (2 pages) |
6 June 1995 | Return made up to 14/05/95; full list of members (20 pages) |
6 June 1995 | Return made up to 14/05/95; full list of members (20 pages) |
6 June 1995 | Director resigned (4 pages) |
6 June 1995 | Director resigned (4 pages) |
31 January 1992 | Company name changed key fund managers LIMITED\certificate issued on 31/01/92 (2 pages) |
31 January 1992 | Company name changed key fund managers LIMITED\certificate issued on 31/01/92 (2 pages) |
16 January 1992 | Resolutions
|
16 January 1992 | Resolutions
|
20 September 1990 | Accounting reference date extended from 17/12 to 24/12 (1 page) |
20 September 1990 | Accounting reference date extended from 17/12 to 24/12 (1 page) |
11 January 1990 | Resolutions
|
11 January 1990 | Resolutions
|
27 September 1982 | Memorandum and Articles of Association (14 pages) |
27 September 1982 | Memorandum and Articles of Association (14 pages) |
16 October 1970 | Company name changed\certificate issued on 16/10/70 (2 pages) |
16 October 1970 | Company name changed\certificate issued on 16/10/70 (2 pages) |
2 February 1970 | Certificate of incorporation (1 page) |
2 February 1970 | Certificate of incorporation (1 page) |