Company NameLegal And General Assurance (Pensions Management) Limited
Company StatusActive
Company Number01006112
CategoryPrivate Limited Company
Incorporation Date26 March 1971(53 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMs Sarah Frances Elizabeth Aitken
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(43 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Michael Walsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(45 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMiss Laura Jane Brown
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(47 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Richard Lee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(47 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Mark Paul Johnson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(49 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleHead Of Institutional Clients
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameChristopher Philip Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(50 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Melville George Lewis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusCurrent
Appointed05 April 2022(51 years after company formation)
Appointment Duration2 years
RoleNon-Executive Director
Country of ResidenceCanada
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed29 August 2003(32 years, 5 months after company formation)
Appointment Duration20 years, 8 months
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMrs Michelle Bella Barber
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(21 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 January 1993)
RoleInsurance Official
Country of ResidenceEngland
Correspondence Address46 Farm Avenue
London
NW2 2BH
Director NameWilliam Mervyn Abbott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(21 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2002)
RoleInsurance Official
Correspondence Address45 Cambridge Road
Colchester
Essex
CO3 3NR
Director NameBarry Holman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(21 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 March 2010)
RoleFund Manager
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NamePeter Nigel Horsman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1994)
RoleInsurance Executive
Correspondence Address43 Priory Drive
Reigate
Surrey
RH2 8AF
Director NameDavid Anthony Ormerod
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(21 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 August 1992)
RoleChartered Surveyor
Correspondence Address3 Wheatfield Avenue
Harpenden
Hertfordshire
AL5 2NU
Director NameDavid Scott Manning
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(21 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1995)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address35a Weston Park
London
N8 9SY
Secretary NameThomas Andrew Forwood Smith
NationalityBritish
StatusResigned
Appointed30 May 1992(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 1993)
RoleCompany Director
Correspondence Address99 Hollies Avenue
West Byfleet
Surrey
KT14 6AN
Director NameTimothy James Breedon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(21 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2005)
RoleDeputy Group Chief Executive
Correspondence AddressTemple Court
11 Queen Victoria Street
London
EC4N 4TP
Director NameMr William Lindsay Ogden
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(21 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 April 1996)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address19 Thorpewood Avenue
Sydenham
London
SE26 4BU
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed23 August 1993(22 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Gloucestershire Lea
Warfield
Berkshire
RG42 3XQ
Director NameMr Peter Robert Knapton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(23 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 July 2001)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressAilanthus
10 Crescent Drive
Shenfield
Essex
CM15 8DS
Director NameMs Vanessa Mary James
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(24 years, 8 months after company formation)
Appointment Duration5 years (resigned 08 December 2000)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Liphook Crescent
Forest Hill
London
SE23 3BW
Director NamePeter Julian Lomax
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(25 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 April 2003)
RoleAccountant
Correspondence AddressGrasmere
11 The Barton
Cobham
Surrey
KT11 2NJ
Director NameMr Robert Hugh Bridges
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(29 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2002)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence Address17 Clock House Apartments
Enton Lane Enton
Godalming
Surrey
GU8 5AS
Secretary NameClare Frances Carson
NationalityBritish
StatusResigned
Appointed01 October 2002(31 years, 6 months after company formation)
Appointment Duration11 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address61 Queens Road
East Sheen
SW14 8PH
Director NameMr Kevin John Gregory
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(31 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 July 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Andrew Kevin Overy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(32 years, 1 month after company formation)
Appointment Duration10 years (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Michael David Thomas Craston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(33 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Christopher Peter Chambers
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(34 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameNeil Malcolm Higgins
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(36 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameJustin Christian Browne
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(40 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 September 2019)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMs Sharon Nicole Niebergall
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(42 years after company formation)
Appointment Duration3 years (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMs Siobhan Geraldine Boylan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(42 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Hugh Peter Bartholomew Cutler
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(42 years, 4 months after company formation)
Appointment Duration9 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Christopher Anthony De Marco
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish,American
StatusResigned
Appointed29 June 2016(45 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Simon William David Fraser
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(47 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMs Emma Elizabeth Douglas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2020(49 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 May 2021)
RoleHead Of Dc, Lgim
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Contact

Websiteleagalandgeneralgroup.com

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Legal & General Investment Management (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£278,300,000
Cash£1,817,700,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

10 February 2014Delivered 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 2004Delivered 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 1983Delivered 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 1979Delivered 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

Filing History

12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Appointment of Ms Pauline Plunkett as a director on 24 May 2017 (2 pages)
15 March 2017Full accounts made up to 31 December 2016 (38 pages)
7 February 2017Termination of appointment of Christopher Anthony De Marco as a director on 31 January 2017 (1 page)
11 November 2016Termination of appointment of John William Roe as a director on 7 November 2016 (1 page)
15 July 2016Appointment of Mr Christopher Anthony De Marco as a director on 29 June 2016 (2 pages)
14 July 2016Appointment of Mr Michael Walsh as a director on 29 June 2016 (2 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100,000
(6 pages)
11 May 2016Full accounts made up to 31 December 2015 (38 pages)
1 April 2016Termination of appointment of Sharon Nicole Niebergall as a director on 31 March 2016 (1 page)
8 March 2016Statement of company's objects (2 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
5 February 2016Termination of appointment of Simon James Thompson as a director on 5 February 2016 (1 page)
4 January 2016Termination of appointment of Ali Reza Toutounchi as a director on 31 December 2015 (1 page)
10 September 2015Director's details changed for Mr John William Roe on 10 September 2015 (2 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100,000
(9 pages)
28 April 2015Full accounts made up to 31 December 2014 (40 pages)
16 March 2015Appointment of Sarah Frances Elizabeth Aitken as a director on 9 March 2015 (2 pages)
16 March 2015Appointment of Sarah Frances Elizabeth Aitken as a director on 9 March 2015 (2 pages)
10 March 2015Appointment of Simon James Thompson as a director on 5 March 2015 (2 pages)
10 March 2015Appointment of Simon James Thompson as a director on 5 March 2015 (2 pages)
27 November 2014Termination of appointment of Michael David Thomas Craston as a director on 13 November 2014 (1 page)
24 July 2014Appointment of Dr Ali Reza Toutounchi as a director on 24 July 2014 (2 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100,000
(8 pages)
8 May 2014Full accounts made up to 31 December 2013 (35 pages)
25 April 2014Termination of appointment of Hugh Cutler as a director (1 page)
15 February 2014Registration of charge 010061120004 (8 pages)
1 November 2013Director's details changed for Mark Joseph Zinkula on 30 October 2013 (2 pages)
30 July 2013Appointment of Hugh Cutler as a director (2 pages)
15 July 2013Appointment of Ms Siobhan Geraldine Boylan as a director (2 pages)
18 June 2013Full accounts made up to 31 December 2012 (33 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
10 June 2013Termination of appointment of Neil Higgins as a director (1 page)
29 April 2013Termination of appointment of Andrew Overy as a director (1 page)
19 March 2013Appointment of Sharon Nicole Niebergall as a director (2 pages)
19 March 2013Appointment of Mr John Roe as a director (2 pages)
6 July 2012Termination of appointment of Kevin Gregory as a director (1 page)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
12 April 2012Full accounts made up to 31 December 2011 (36 pages)
28 October 2011Appointment of Justin Christian Browne as a director (2 pages)
8 September 2011Appointment of Mark Zinkula as a director (2 pages)
12 August 2011Termination of appointment of Randle Williams as a director (1 page)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 31 December 2010 (33 pages)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
12 May 2010Full accounts made up to 31 December 2009 (31 pages)
26 April 2010Termination of appointment of Christopher Chambers as a director (1 page)
1 April 2010Termination of appointment of Barry Holman as a director (1 page)
15 February 2010Director's details changed for Andrew Kevin Overy on 15 February 2010 (2 pages)
17 December 2009Director's details changed for Mr Randle George Williams on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Randle George Williams on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil Malcolm Higgins on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Michael David Thomas Craston on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Andrew Kevin Overy on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Kevin John Gregory on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Barry Holman on 21 October 2009 (2 pages)
16 October 2009Director's details changed for Christopher Peter Chambers on 15 October 2009 (2 pages)
4 June 2009Return made up to 30/05/09; full list of members (5 pages)
1 May 2009Full accounts made up to 31 December 2008 (29 pages)
5 June 2008Return made up to 30/05/08; full list of members (5 pages)
19 May 2008Full accounts made up to 31 December 2007 (29 pages)
27 December 2007New director appointed (2 pages)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
5 June 2007Return made up to 30/05/07; full list of members (3 pages)
15 April 2007Full accounts made up to 31 December 2006 (28 pages)
24 October 2006Director's particulars changed (1 page)
5 June 2006Return made up to 30/05/06; full list of members (3 pages)
13 April 2006Full accounts made up to 31 December 2005 (25 pages)
10 January 2006New director appointed (3 pages)
10 January 2006Director resigned (1 page)
16 September 2005Director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Return made up to 30/05/05; full list of members (3 pages)
6 April 2005Full accounts made up to 31 December 2004 (22 pages)
7 January 2005Director resigned (1 page)
23 December 2004Particulars of mortgage/charge (7 pages)
23 December 2004New director appointed (2 pages)
3 June 2004Return made up to 30/05/04; full list of members (3 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 April 2004Full accounts made up to 31 December 2003 (23 pages)
17 December 2003Declaration of satisfaction of mortgage/charge (1 page)
17 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003New secretary appointed (1 page)
4 September 2003Secretary resigned (1 page)
27 August 2003Resolutions
  • RES13 ‐ Re appoint auditors 24/03/03
(1 page)
27 August 2003Auditor's resignation (2 pages)
18 June 2003Return made up to 30/05/03; full list of members (3 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
15 April 2003Full accounts made up to 31 December 2002 (23 pages)
14 March 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
2 December 2002New director appointed (3 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
14 June 2002Return made up to 30/05/02; full list of members (7 pages)
29 April 2002Full accounts made up to 31 December 2001 (22 pages)
25 January 2002Director's particulars changed (1 page)
9 January 2002Director resigned (1 page)
7 August 2001Director resigned (1 page)
13 June 2001Return made up to 30/05/01; no change of members (7 pages)
4 May 2001Secretary's particulars changed (1 page)
20 April 2001Full accounts made up to 31 December 2000 (21 pages)
16 March 2001New director appointed (3 pages)
12 December 2000Director resigned (1 page)
16 June 2000Return made up to 30/05/00; full list of members (9 pages)
26 April 2000Full accounts made up to 31 December 1999 (21 pages)
22 March 2000Director's particulars changed (1 page)
14 September 1999Director's particulars changed (1 page)
4 July 1999Full accounts made up to 31 December 1998 (20 pages)
22 June 1999Return made up to 30/05/99; full list of members (10 pages)
15 October 1998Auditor's resignation (2 pages)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1998Return made up to 30/05/98; no change of members (9 pages)
15 June 1998Full accounts made up to 31 December 1997 (19 pages)
7 August 1997Full accounts made up to 31 December 1996 (19 pages)
29 June 1997Return made up to 30/05/97; full list of members (9 pages)
24 December 1996New director appointed (1 page)
17 December 1996Director resigned (1 page)
25 June 1996Director's particulars changed (1 page)
25 June 1996Return made up to 30/05/96; no change of members (9 pages)
20 June 1996Full accounts made up to 31 December 1995 (22 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
31 March 1996Secretary's particulars changed (2 pages)
8 March 1996Director resigned (2 pages)
19 December 1995New director appointed (4 pages)
26 September 1995Full accounts made up to 31 December 1994 (16 pages)
30 May 1995New director appointed (6 pages)
3 May 1995Director resigned (4 pages)
23 June 1994Return made up to 30/05/94; full list of members (11 pages)
21 June 1993Full accounts made up to 31 December 1992 (16 pages)
27 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 November 1991Articles of association (8 pages)
1 August 1986Full accounts made up to 10 December 1985 (11 pages)
17 February 1984Memorandum and Articles of Association (12 pages)
13 June 1983Particulars of mortgage/charge (4 pages)
31 August 1979Particulars of mortgage/charge (4 pages)
26 March 1971Certificate of incorporation (1 page)
26 March 1971Incorporation (16 pages)