London
EC2R 5AA
Director Name | Mr Michael Walsh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2016(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Miss Laura Jane Brown |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2019(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Richard Lee |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Mark Paul Johnson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Head Of Institutional Clients |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Christopher Philip Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(50 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Melville George Lewis |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 05 April 2022(51 years after company formation) |
Appointment Duration | 2 years |
Role | Non-Executive Director |
Country of Residence | Canada |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 August 2003(32 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mrs Michelle Bella Barber |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(21 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 1993) |
Role | Insurance Official |
Country of Residence | England |
Correspondence Address | 46 Farm Avenue London NW2 2BH |
Director Name | William Mervyn Abbott |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(21 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 October 2002) |
Role | Insurance Official |
Correspondence Address | 45 Cambridge Road Colchester Essex CO3 3NR |
Director Name | Barry Holman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(21 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 March 2010) |
Role | Fund Manager |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Peter Nigel Horsman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1994) |
Role | Insurance Executive |
Correspondence Address | 43 Priory Drive Reigate Surrey RH2 8AF |
Director Name | David Anthony Ormerod |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(21 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 August 1992) |
Role | Chartered Surveyor |
Correspondence Address | 3 Wheatfield Avenue Harpenden Hertfordshire AL5 2NU |
Director Name | David Scott Manning |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1995) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35a Weston Park London N8 9SY |
Secretary Name | Thomas Andrew Forwood Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | 99 Hollies Avenue West Byfleet Surrey KT14 6AN |
Director Name | Timothy James Breedon |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(21 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2005) |
Role | Deputy Group Chief Executive |
Correspondence Address | Temple Court 11 Queen Victoria Street London EC4N 4TP |
Director Name | Mr William Lindsay Ogden |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 April 1996) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 19 Thorpewood Avenue Sydenham London SE26 4BU |
Secretary Name | Andrew David Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Gloucestershire Lea Warfield Berkshire RG42 3XQ |
Director Name | Mr Peter Robert Knapton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(23 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2001) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Ailanthus 10 Crescent Drive Shenfield Essex CM15 8DS |
Director Name | Ms Vanessa Mary James |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(24 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 08 December 2000) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Liphook Crescent Forest Hill London SE23 3BW |
Director Name | Peter Julian Lomax |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 April 2003) |
Role | Accountant |
Correspondence Address | Grasmere 11 The Barton Cobham Surrey KT11 2NJ |
Director Name | Mr Robert Hugh Bridges |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2002) |
Role | Head Of Business Development |
Country of Residence | England |
Correspondence Address | 17 Clock House Apartments Enton Lane Enton Godalming Surrey GU8 5AS |
Secretary Name | Clare Frances Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(31 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 61 Queens Road East Sheen SW14 8PH |
Director Name | Mr Kevin John Gregory |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 July 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Andrew Kevin Overy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(32 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Michael David Thomas Craston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Christopher Peter Chambers |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Neil Malcolm Higgins |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Justin Christian Browne |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 September 2019) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Ms Sharon Nicole Niebergall |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(42 years after company formation) |
Appointment Duration | 3 years (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Ms Siobhan Geraldine Boylan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(42 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Hugh Peter Bartholomew Cutler |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(42 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Christopher Anthony De Marco |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 29 June 2016(45 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Simon William David Fraser |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Ms Emma Elizabeth Douglas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2020(49 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 May 2021) |
Role | Head Of Dc, Lgim |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Website | leagalandgeneralgroup.com |
---|
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Legal & General Investment Management (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £278,300,000 |
Cash | £1,817,700,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
10 February 2014 | Delivered on: 15 February 2014 Persons entitled: Marston's PLC Classification: A registered charge Particulars: Plot 1B orchardbank business park glamis junction forfar in the county of angus t/no ANG61569. Outstanding |
---|---|
22 December 2004 | Delivered on: 23 December 2004 Persons entitled: Legal & General (Pmc Trustee) Limited Classification: Debenture and security trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over all rights to and title in the charged property and all property,assets and undertaking. See the mortgage charge document for full details. Outstanding |
24 May 1983 | Delivered on: 13 June 1983 Satisfied on: 17 December 2003 Persons entitled: Bank Mees & Hope N.V. Classification: Mortgage Secured details: A mortgage executed outside the united kingdom & comprising property situated outside the united kingdom dated 24.5.83. created by legal and general assurance (pensions management) limited for securing all monies due from the company to the chargee under the terms of a credit facility. Particulars: 1) 23 & 25, kalverstraat amsterdam. * entered in dutch land register under:-municipality of amsterdam, section f, no 5866 2) 128, kalverstraat corner begijnensteeg * municipality of amsterdam, section f, no 6560 3) 4,6 & 8 kalverstraat * municipality of amsterdam, section f,no 7235 4) 45 & 47 kalverstraat * municipality of amsterdam, section f, no 5057 5) 575, herengracht * municipality of amsterdam, section I, no 9443 6) 577, herengracht * municipality of amsterdam, section I, no 9499 7) 16, grote hontstraat & 12, parr laarsteeg * municipality of haarlem, sectio n c, nos 4095 & 4096 8) 36, grote houtstraat * municipality of haarlem, section c, no 6314 9) 10, hoogstraat. * municipality of the hague, section d, 1740 (see doc M30 for full details). Fully Satisfied |
23 August 1979 | Delivered on: 31 August 1979 Satisfied on: 17 December 2003 Persons entitled: The First National Bank of Chicago Classification: Confirmation letter Secured details: For securing a loan of up to U.S.$10,000,000 made available to the chargor by the chargee pursuant to a loan agreement dated 1 aug 1977 as amended by an agreement dated 14 july 1978 & interest thereon. Particulars: U.S. stocks and/or bonds having a market value of 125% of the loan outstanding secured by such stocks and or bonds or cash equivalent to 100% of the loan outstanding or to 100% of that portion of the loan outstanding secured by cash. Fully Satisfied |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
---|---|
30 May 2017 | Appointment of Ms Pauline Plunkett as a director on 24 May 2017 (2 pages) |
15 March 2017 | Full accounts made up to 31 December 2016 (38 pages) |
7 February 2017 | Termination of appointment of Christopher Anthony De Marco as a director on 31 January 2017 (1 page) |
11 November 2016 | Termination of appointment of John William Roe as a director on 7 November 2016 (1 page) |
15 July 2016 | Appointment of Mr Christopher Anthony De Marco as a director on 29 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr Michael Walsh as a director on 29 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 May 2016 | Full accounts made up to 31 December 2015 (38 pages) |
1 April 2016 | Termination of appointment of Sharon Nicole Niebergall as a director on 31 March 2016 (1 page) |
8 March 2016 | Statement of company's objects (2 pages) |
8 March 2016 | Resolutions
|
5 February 2016 | Termination of appointment of Simon James Thompson as a director on 5 February 2016 (1 page) |
4 January 2016 | Termination of appointment of Ali Reza Toutounchi as a director on 31 December 2015 (1 page) |
10 September 2015 | Director's details changed for Mr John William Roe on 10 September 2015 (2 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 April 2015 | Full accounts made up to 31 December 2014 (40 pages) |
16 March 2015 | Appointment of Sarah Frances Elizabeth Aitken as a director on 9 March 2015 (2 pages) |
16 March 2015 | Appointment of Sarah Frances Elizabeth Aitken as a director on 9 March 2015 (2 pages) |
10 March 2015 | Appointment of Simon James Thompson as a director on 5 March 2015 (2 pages) |
10 March 2015 | Appointment of Simon James Thompson as a director on 5 March 2015 (2 pages) |
27 November 2014 | Termination of appointment of Michael David Thomas Craston as a director on 13 November 2014 (1 page) |
24 July 2014 | Appointment of Dr Ali Reza Toutounchi as a director on 24 July 2014 (2 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
8 May 2014 | Full accounts made up to 31 December 2013 (35 pages) |
25 April 2014 | Termination of appointment of Hugh Cutler as a director (1 page) |
15 February 2014 | Registration of charge 010061120004 (8 pages) |
1 November 2013 | Director's details changed for Mark Joseph Zinkula on 30 October 2013 (2 pages) |
30 July 2013 | Appointment of Hugh Cutler as a director (2 pages) |
15 July 2013 | Appointment of Ms Siobhan Geraldine Boylan as a director (2 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (33 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Termination of appointment of Neil Higgins as a director (1 page) |
29 April 2013 | Termination of appointment of Andrew Overy as a director (1 page) |
19 March 2013 | Appointment of Sharon Nicole Niebergall as a director (2 pages) |
19 March 2013 | Appointment of Mr John Roe as a director (2 pages) |
6 July 2012 | Termination of appointment of Kevin Gregory as a director (1 page) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (36 pages) |
28 October 2011 | Appointment of Justin Christian Browne as a director (2 pages) |
8 September 2011 | Appointment of Mark Zinkula as a director (2 pages) |
12 August 2011 | Termination of appointment of Randle Williams as a director (1 page) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (33 pages) |
17 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (31 pages) |
26 April 2010 | Termination of appointment of Christopher Chambers as a director (1 page) |
1 April 2010 | Termination of appointment of Barry Holman as a director (1 page) |
15 February 2010 | Director's details changed for Andrew Kevin Overy on 15 February 2010 (2 pages) |
17 December 2009 | Director's details changed for Mr Randle George Williams on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Randle George Williams on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil Malcolm Higgins on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Michael David Thomas Craston on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Andrew Kevin Overy on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Kevin John Gregory on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Barry Holman on 21 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Christopher Peter Chambers on 15 October 2009 (2 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
1 May 2009 | Full accounts made up to 31 December 2008 (29 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (29 pages) |
27 December 2007 | New director appointed (2 pages) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
5 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
15 April 2007 | Full accounts made up to 31 December 2006 (28 pages) |
24 October 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (25 pages) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | Director resigned (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (22 pages) |
7 January 2005 | Director resigned (1 page) |
23 December 2004 | Particulars of mortgage/charge (7 pages) |
23 December 2004 | New director appointed (2 pages) |
3 June 2004 | Return made up to 30/05/04; full list of members (3 pages) |
18 May 2004 | Resolutions
|
7 April 2004 | Full accounts made up to 31 December 2003 (23 pages) |
17 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2003 | New secretary appointed (1 page) |
4 September 2003 | Secretary resigned (1 page) |
27 August 2003 | Resolutions
|
27 August 2003 | Auditor's resignation (2 pages) |
18 June 2003 | Return made up to 30/05/03; full list of members (3 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (23 pages) |
14 March 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
2 December 2002 | New director appointed (3 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
14 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (22 pages) |
25 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
13 June 2001 | Return made up to 30/05/01; no change of members (7 pages) |
4 May 2001 | Secretary's particulars changed (1 page) |
20 April 2001 | Full accounts made up to 31 December 2000 (21 pages) |
16 March 2001 | New director appointed (3 pages) |
12 December 2000 | Director resigned (1 page) |
16 June 2000 | Return made up to 30/05/00; full list of members (9 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (21 pages) |
22 March 2000 | Director's particulars changed (1 page) |
14 September 1999 | Director's particulars changed (1 page) |
4 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
22 June 1999 | Return made up to 30/05/99; full list of members (10 pages) |
15 October 1998 | Auditor's resignation (2 pages) |
13 July 1998 | Resolutions
|
25 June 1998 | Return made up to 30/05/98; no change of members (9 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
29 June 1997 | Return made up to 30/05/97; full list of members (9 pages) |
24 December 1996 | New director appointed (1 page) |
17 December 1996 | Director resigned (1 page) |
25 June 1996 | Director's particulars changed (1 page) |
25 June 1996 | Return made up to 30/05/96; no change of members (9 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (22 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
31 March 1996 | Secretary's particulars changed (2 pages) |
8 March 1996 | Director resigned (2 pages) |
19 December 1995 | New director appointed (4 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
30 May 1995 | New director appointed (6 pages) |
3 May 1995 | Director resigned (4 pages) |
23 June 1994 | Return made up to 30/05/94; full list of members (11 pages) |
21 June 1993 | Full accounts made up to 31 December 1992 (16 pages) |
27 March 1992 | Resolutions
|
19 November 1991 | Resolutions
|
16 November 1991 | Articles of association (8 pages) |
1 August 1986 | Full accounts made up to 10 December 1985 (11 pages) |
17 February 1984 | Memorandum and Articles of Association (12 pages) |
13 June 1983 | Particulars of mortgage/charge (4 pages) |
31 August 1979 | Particulars of mortgage/charge (4 pages) |
26 March 1971 | Certificate of incorporation (1 page) |
26 March 1971 | Incorporation (16 pages) |